D.m.e. Tyres Limited

General information

Name:

D.m.e. Tyres Ltd

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 05591997

Incorporation date: 2005-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.m.e. Tyres Limited with the registration number 05591997 has been in this business field for nineteen years. This Private Limited Company can be contacted at Hanover Court, 5 Queen Street in Lichfield and company's post code is WS13 6QD. This enterprise's principal business activity number is 38320 which stands for Recovery of sorted materials. The firm's most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-10-13.

D M E Tyres Ltd is a large-sized vehicle operator with the licence number OD1054492. The firm has two transport operating centres in the country. In their subsidiary in Burntwood on Ring Road, 20 machines and 10 trailers are available. The centre in Walsall on Middlemore Lane has 5 machines and 20 trailers.

For this specific limited company, many of director's obligations have been fulfilled by Derrick C. and Kenneth P.. Amongst these two individuals, Derrick C. has managed limited company for the longest time, having been one of the many members of officers' team since 2006-03-22. Furthermore, the director's duties are often assisted with by a secretary - Lorna C., who was selected by the following limited company on 2007-06-30.

Financial data based on annual reports

Company staff

Lorna C.

Role: Secretary

Appointed: 30 June 2007

Latest update: 15 March 2024

Derrick C.

Role: Director

Appointed: 22 March 2006

Latest update: 15 March 2024

Kenneth P.

Role: Director

Appointed: 22 March 2006

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are: Bilken Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lichfield at 5 Queen Street, WS13 6QD, Staffordshire and was registered as a PSC under the reg no 06352766. Derrick C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kenneth P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bilken Holdings Limited
Address: Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06352766
Notified on 1 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Derrick C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kenneth P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 May 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 May 2013

Company Vehicle Operator Data

Chase Terrace

Address

Ring Road

City

Burntwood

Postal code

WS7 3JQ

No. of Vehicles

20

No. of Trailers

10

C V E Holdings

Address

Middlemore Lane , Aldridge

City

Walsall

Postal code

WS9 8DL

No. of Vehicles

5

No. of Trailers

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
18
Company Age

Similar companies nearby

Closest companies