D T FILLING STATIONS LIMITED

Register to unlock more data on OkredoRegister

D T FILLING STATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03208742

Incorporation date

06/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Main Street, Mexborough, South Yorkshire S64 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon15/01/2026
Appointment of Mr Michael Corker as a director on 2026-01-01
dot icon31/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon23/07/2024
Change of details for Mr Anthony Peter Dorlin as a person with significant control on 2024-07-23
dot icon23/07/2024
Notification of Lorraine Yvette Dorlin as a person with significant control on 2024-07-23
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon12/06/2019
Secretary's details changed for Mr Anthony Peter Dorlin on 2019-06-12
dot icon04/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/07/2018
Director's details changed for Richard Peter Dorlin on 2018-07-01
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon24/03/2014
Previous accounting period extended from 2013-11-30 to 2014-02-28
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon17/07/2012
Memorandum and Articles of Association
dot icon17/07/2012
Resolutions
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon12/06/2011
Registered office address changed from 70 Balby Road Doncaster South Yorkshire DN4 0JL on 2011-06-12
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Director's details changed for Richard Peter Dorlin on 2009-12-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/06/2009
Return made up to 06/06/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/07/2008
Return made up to 06/06/08; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon12/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon25/06/2007
Return made up to 06/06/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon28/06/2006
Return made up to 06/06/06; full list of members
dot icon28/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon13/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/06/2005
Return made up to 06/06/05; full list of members
dot icon17/06/2004
Return made up to 06/06/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/07/2003
Certificate of change of name
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/06/2001
Return made up to 06/06/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-11-30
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon15/06/2000
Return made up to 06/06/00; full list of members
dot icon10/09/1999
Particulars of mortgage/charge
dot icon01/07/1999
Return made up to 06/06/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-11-30
dot icon01/07/1998
Return made up to 06/06/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-11-30
dot icon19/06/1997
Return made up to 06/06/97; full list of members
dot icon25/06/1996
Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/06/1996
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon13/06/1996
Secretary resigned
dot icon06/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.31K
-
0.00
58.13K
-
2022
8
68.27K
-
0.00
211.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorlin, Richard Peter
Director
05/06/2006 - Present
7
Dorlin, Lorraine Yvette
Director
06/06/1996 - 05/06/2006
-
Corker, Michael
Director
01/01/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D T FILLING STATIONS LIMITED

D T FILLING STATIONS LIMITED is an(a) Active company incorporated on 06/06/1996 with the registered office located at 46 Main Street, Mexborough, South Yorkshire S64 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D T FILLING STATIONS LIMITED?

toggle

D T FILLING STATIONS LIMITED is currently Active. It was registered on 06/06/1996 .

Where is D T FILLING STATIONS LIMITED located?

toggle

D T FILLING STATIONS LIMITED is registered at 46 Main Street, Mexborough, South Yorkshire S64 9DU.

What does D T FILLING STATIONS LIMITED do?

toggle

D T FILLING STATIONS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for D T FILLING STATIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Michael Corker as a director on 2026-01-01.