Company NameDial A Tow Ltd
DirectorTimothy John Nolan
Company StatusActive
Company Number10048392
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Timothy John Nolan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 The Green Worsley
Manchester
M28 2PA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

17 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 August 2022Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA United Kingdom to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 4 August 2022 (1 page)
11 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2021Change of details for Mr Timothy John Nolan as a person with significant control on 7 October 2020 (2 pages)
4 March 2021Director's details changed for Mr Timothy John Nolan on 7 October 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
3 June 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 October 2016Appointment of Mr Timothy John Nolan as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Timothy John Nolan as a director on 10 October 2016 (2 pages)
9 March 2016Termination of appointment of Michael Duke as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Michael Duke as a director on 8 March 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(23 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(23 pages)