DVB TYRE RECYCLING LIMITED

4 Furmston Court 4 Furmston Court, Letchworth Garden City, SG6 1UJ, Hertfordshire, England
StatusACTIVE
Company No.08798037
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

DVB TYRE RECYCLING LIMITED is an active private limited company with number 08798037. It was incorporated 10 years, 5 months, 14 days ago, on 02 December 2013. The company address is 4 Furmston Court 4 Furmston Court, Letchworth Garden City, SG6 1UJ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Mindaugas Ivaskevicius

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Mindaugas Ivaskevicius

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

New address: 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ

Old address: 218 New London Road Chelmsford CM2 9AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Graham Wells

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paulius Berankis

Appointment date: 2017-12-01

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr deividas berankis

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

New address: 218 New London Road Chelmsford CM2 9AE

Old address: 3 Brabazon Close Shortstown Bedford Bedfordshire MK42 0FL United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CREDIT MANAGEMENT LTD

61 MARBURY DRIVE,WOLVERHAMPTON,WV14 7AU

Number:11147454
Status:ACTIVE
Category:Private Limited Company

BELL WASTE MANAGEMENT LIMITED

11 PENTOS DRIVE,BIRMINGHAM,B11 3TA

Number:09349956
Status:ACTIVE
Category:Private Limited Company

DAN THE SKIPPING MAN LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:06520008
Status:ACTIVE
Category:Private Limited Company

EOS ONLINE TRAINING LTD

NEW QUAY HOUSE,KINGSBRIDGE,TQ7 1JZ

Number:09159149
Status:ACTIVE
Category:Private Limited Company

GIBBS DIGITAL SERVICES LTD

7 NEWRY AVENUE,FELIXSTOWE,IP11 7SA

Number:11101734
Status:ACTIVE
Category:Private Limited Company

HEMPSTEAD PARK MANAGEMENT LIMITED

3 THE GLADE,UCKFIELD,TN22 1EF

Number:02541390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source