Dorman Traffic Products Ltd was founded on 20 August 1920 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as O'brien, Robert Paul David, Wyner, Amanda Jane, Blackshaw, Keith Fielden, Harrison, Gordon Sydney, Lack, Anthony John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYNER, Amanda Jane | 31 October 2013 | - | 1 |
BLACKSHAW, Keith Fielden | N/A | 12 September 2002 | 1 |
HARRISON, Gordon Sydney | N/A | 07 December 2004 | 1 |
LACK, Anthony John | N/A | 07 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Robert Paul David | 01 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 15 June 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
CC04 - Statement of companies objects | 19 May 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
RESOLUTIONS - N/A | 28 April 2020 | |
MA - Memorandum and Articles | 28 April 2020 | |
MR01 - N/A | 23 April 2020 | |
MR04 - N/A | 22 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 18 September 2016 | |
AP01 - Appointment of director | 24 July 2016 | |
TM01 - Termination of appointment of director | 24 July 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AP03 - Appointment of secretary | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 09 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AP01 - Appointment of director | 07 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363s - Annual Return | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 01 March 2004 | |
225 - Change of Accounting Reference Date | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2003 | |
RESOLUTIONS - N/A | 12 November 2003 | |
RESOLUTIONS - N/A | 12 November 2003 | |
RESOLUTIONS - N/A | 05 November 2003 | |
225 - Change of Accounting Reference Date | 24 September 2003 | |
363s - Annual Return | 30 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
287 - Change in situation or address of Registered Office | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
AUD - Auditor's letter of resignation | 18 October 2002 | |
AA - Annual Accounts | 15 June 2002 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 15 June 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 13 June 2000 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 10 June 1999 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 22 June 1997 | |
363s - Annual Return | 22 June 1997 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 13 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1994 | |
AA - Annual Accounts | 09 June 1994 | |
363s - Annual Return | 09 June 1994 | |
363s - Annual Return | 10 June 1993 | |
AA - Annual Accounts | 06 June 1993 | |
395 - Particulars of a mortgage or charge | 15 January 1993 | |
MEM/ARTS - N/A | 25 November 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 November 1992 | |
RESOLUTIONS - N/A | 17 November 1992 | |
RESOLUTIONS - N/A | 17 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1992 | |
123 - Notice of increase in nominal capital | 17 November 1992 | |
363s - Annual Return | 10 June 1992 | |
AA - Annual Accounts | 22 May 1992 | |
395 - Particulars of a mortgage or charge | 22 January 1992 | |
AA - Annual Accounts | 17 June 1991 | |
363b - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
395 - Particulars of a mortgage or charge | 23 January 1991 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 14 March 1990 | |
AA - Annual Accounts | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 1989 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 31 October 1988 | |
287 - Change in situation or address of Registered Office | 02 September 1988 | |
MEM/ARTS - N/A | 15 December 1987 | |
CERTNM - Change of name certificate | 11 December 1987 | |
395 - Particulars of a mortgage or charge | 05 December 1987 | |
288 - N/A | 03 December 1987 | |
395 - Particulars of a mortgage or charge | 30 November 1987 | |
AA - Annual Accounts | 22 October 1987 | |
363 - Annual Return | 22 July 1987 | |
288 - N/A | 30 January 1987 | |
288 - N/A | 03 December 1986 | |
AA - Annual Accounts | 25 October 1986 | |
363 - Annual Return | 02 July 1986 | |
363 - Annual Return | 14 August 1975 | |
AA - Annual Accounts | 14 August 1975 | |
CERTNM - Change of name certificate | 11 June 1959 | |
287 - Change in situation or address of Registered Office | 10 September 1920 | |
MISC - Miscellaneous document | 20 August 1920 | |
NEWINC - New incorporation documents | 20 August 1920 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2020 | Outstanding |
N/A |
Debenture | 20 December 2004 | Fully Satisfied |
N/A |
Floating charge and guarantee | 19 December 2003 | Fully Satisfied |
N/A |
Prompt credit application | 11 January 1993 | Fully Satisfied |
N/A |
A credit agreement entitled "prompt credit application" | 08 January 1992 | Fully Satisfied |
N/A |
Credit agreement entitled "prompt credit application" | 16 January 1991 | Fully Satisfied |
N/A |
A credit agreement entitled "credit applicaton" | 05 March 1990 | Fully Satisfied |
N/A |
Legal charge | 17 November 1987 | Fully Satisfied |
N/A |
Debenture | 17 November 1987 | Fully Satisfied |
N/A |