UKBizDB.co.uk

1 TYREMEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Tyremen Limited. The company was founded 46 years ago and was given the registration number 01339220. The firm's registered office is in HULL. You can find them at Manchester Street, Witty Street, Hull, East Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:1 TYREMEN LIMITED
Company Number:01339220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Manchester Street, Witty Street, Hull, East Yorkshire, HU3 4TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Street, Witty Street, Hull, HU3 4TX

Director13 June 2014Active
Manchester Street, Witty Street, Hull, HU3 4TX

Director07 October 2022Active
188 Hull Road, Hull, HU5 4AB

Director14 March 2007Active
26 Richmond Road, Hessle, HU13 9DP

Secretary-Active
3 Chilton Rise, Kirk Ella, Hull, HU10 7NH

Secretary16 April 1997Active
19 Cave Road, Brough, HU15 1HA

Secretary02 August 1993Active
2 Holme Close, Paull, Hull, HU12 8AP

Secretary15 December 1998Active
The Laurels, Front Street, Ulceby, England, DN39 6SY

Director-Active
11, Westfield Avenue, Beverley, United Kingdom, HU17 7HA

Director14 March 2007Active
26 Richmond Road, Hessle, HU13 9DP

Director-Active
2 Holme Close, Paull, Hull, HU12 8AP

Director14 March 2007Active

People with Significant Control

Mr Christopher Leigh Sanders
Notified on:10 March 2020
Status:Active
Date of birth:August 1983
Nationality:British
Address:Manchester Street, Hull, HU3 4TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Cs Tyres Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Roland House, Princes Dock Street, Hull, England, HU1 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lindsay George Carlin
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Manchester Street, Hull, HU3 4TX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.