Denmead Tyre Services Limited HORSHAM


Denmead Tyre Services started in year 1999 as Private Limited Company with registration number 03836089. The Denmead Tyre Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Horsham at Elite House Star Road. Postal code: RH13 8RA.

There is a single director in the firm at the moment - Richard W., appointed on 30 September 2023. In addition, a secretary was appointed - Richard W., appointed on 30 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denmead Tyre Services Limited Address / Contact

Office Address Elite House Star Road
Office Address2 Partridge Green
Town Horsham
Post code RH13 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836089
Date of Incorporation Fri, 3rd Sep 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Richard W.

Position: Secretary

Appointed: 30 September 2023

Richard W.

Position: Director

Appointed: 30 September 2023

Trevor J.

Position: Secretary

Appointed: 29 February 2008

Resigned: 29 September 2023

Trevor J.

Position: Director

Appointed: 08 September 1999

Resigned: 29 September 2023

Darren R.

Position: Secretary

Appointed: 08 September 1999

Resigned: 29 February 2008

Darren R.

Position: Director

Appointed: 08 September 1999

Resigned: 29 February 2008

David R.

Position: Director

Appointed: 08 September 1999

Resigned: 29 September 2023

David R.

Position: Secretary

Appointed: 08 September 1999

Resigned: 08 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 08 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 1999

Resigned: 08 September 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 1999

Resigned: 08 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Richard W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Dts Management Limited that put Portsmouth, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Wendy J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Richard W.

Notified on 30 September 2023
Nature of control: significiant influence or control

Dts Management Limited

3 Acorn Business Centre, Northarbour Road, Portsmouth, Hants, PO6 3TH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06513179
Notified on 3 September 2016
Ceased on 29 September 2023
Nature of control: 25-50% shares

Wendy J.

Notified on 3 September 2016
Ceased on 29 September 2023
Nature of control: 25-50% shares

David R.

Notified on 3 September 2016
Ceased on 29 September 2023
Nature of control: 25-50% shares

Trevor J.

Notified on 3 September 2016
Ceased on 29 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand286 959299 907289 953271 779273 557
Current Assets414 790417 116385 400366 949366 387
Debtors58 50551 83833 29533 99436 553
Net Assets Liabilities185 916194 088157 666133 449116 820
Other Debtors11 66912 21610 40313 04715 138
Property Plant Equipment9 9375 9643 8335 1833 907
Total Inventories69 32665 37162 15261 17656 277
Other
Accumulated Depreciation Impairment Property Plant Equipment148 487138 325140 456135 569136 845
Amounts Owed By Related Parties  806238 
Amounts Owed To Group Undertakings9 19576  369
Average Number Employees During Period1312121010
Bank Borrowings Overdrafts  44 16734 16724 167
Corporation Tax Payable13 43519 42122 61222 25929 312
Creditors237 416228 25644 16734 16724 167
Dividends Paid On Shares11   
Fixed Assets9 9385 9653 8345 1843 908
Increase From Depreciation Charge For Year Property Plant Equipment 5 0422 1311 4501 276
Intangible Assets11111
Intangible Assets Gross Cost1111 
Net Current Assets Liabilities177 374188 860198 403163 151137 603
Other Creditors10 75710 46614 23314 2256 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 204 6 337 
Other Disposals Property Plant Equipment 15 335 6 337 
Other Taxation Social Security Payable21 46718 96413 97315 45117 860
Property Plant Equipment Gross Cost158 424144 289144 289140 752 
Provisions For Liabilities Balance Sheet Subtotal1 396737404719524
Total Additions Including From Business Combinations Property Plant Equipment 1 200 2 800 
Total Assets Less Current Liabilities187 312194 825202 237168 335141 511
Trade Creditors Trade Payables182 562179 329130 346141 863164 590
Trade Debtors Trade Receivables46 83639 62222 08620 70921 415

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (12 pages)

Company search