Background WavePink WaveYellow Wave

D.M.E. TYRES LIMITED (05591997)

D.M.E. TYRES LIMITED (05591997) is an active UK company. incorporated on 13 October 2005. with registered office in Lichfield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. D.M.E. TYRES LIMITED has been registered for 20 years.

Company Number
05591997
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Hanover Court, Lichfield, WS13 6QD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.M.E. TYRES LIMITED

D.M.E. TYRES LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Lichfield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. D.M.E. TYRES LIMITED was registered 20 years ago.(SIC: 38320)

Status

active

Active since 20 years ago

Company No

05591997

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Hanover Court 5 Queen Street Lichfield, WS13 6QD,

Timeline

6 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Oct 05
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
22 January 2010
MG01MG01
Legacy
21 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Resolution
18 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
13 October 2005
NEWINCIncorporation