Widnes
Cheshire
WA8 7NP
Secretary Name | Barbara Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 8 Netherfield Widnes Lancashire WA8 8BU |
Secretary Name | Jane Louise Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Sycamore Avenue Widnes Cheshire WA8 6HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dptyres.co.uk |
---|---|
Telephone | 01942 723366 |
Telephone region | Wigan |
Registered Address | Unit 1c Violet Street Widnes Cheshire WA8 7SB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
500 at £1 | David Pennington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £607 |
Cash | £13,680 |
Current Liabilities | £20,937 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
17 June 2003 | Delivered on: 24 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Director's details changed for Mr David Alan Pennington on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr David Alan Pennington on 20 June 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for David Alan Pennington on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David Alan Pennington on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for David Alan Pennington on 1 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 1C, violet street widnes lancashire WA8 7SB (1 page) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 1C, violet street widnes lancashire WA8 7SB (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 20/06/03; full list of members
|
7 August 2003 | Return made up to 20/06/03; full list of members
|
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
4 September 2002 | Ad 20/06/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
4 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
4 September 2002 | Ad 20/06/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
20 June 2002 | Incorporation (15 pages) |
20 June 2002 | Incorporation (15 pages) |