Company NameD P Tyres Limited
DirectorDavid Alan Pennington
Company StatusActive
Company Number04466432
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Alan Pennington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address10 Bude Road
Widnes
Cheshire
WA8 7NP
Secretary NameBarbara Pennington
NationalityBritish
StatusCurrent
Appointed03 June 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address8 Netherfield
Widnes
Lancashire
WA8 8BU
Secretary NameJane Louise Fitzpatrick
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Sycamore Avenue
Widnes
Cheshire
WA8 6HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedptyres.co.uk
Telephone01942 723366
Telephone regionWigan

Location

Registered AddressUnit 1c Violet Street
Widnes
Cheshire
WA8 7SB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

500 at £1David Pennington
100.00%
Ordinary

Financials

Year2014
Net Worth£607
Cash£13,680
Current Liabilities£20,937

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

17 June 2003Delivered 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

Filing History

11 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500
(4 pages)
20 June 2016Director's details changed for Mr David Alan Pennington on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr David Alan Pennington on 20 June 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for David Alan Pennington on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for David Alan Pennington on 1 June 2010 (2 pages)
21 June 2010Director's details changed for David Alan Pennington on 1 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 August 2007Return made up to 20/06/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2006Registered office changed on 22/06/06 from: unit 1C, violet street widnes lancashire WA8 7SB (1 page)
22 June 2006Registered office changed on 22/06/06 from: unit 1C, violet street widnes lancashire WA8 7SB (1 page)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Secretary's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2005Return made up to 20/06/05; full list of members (2 pages)
3 August 2005Return made up to 20/06/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
7 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
4 September 2002Ad 20/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
4 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
4 September 2002Ad 20/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
20 June 2002Incorporation (15 pages)
20 June 2002Incorporation (15 pages)