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.
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 | : |
|
Registered Address | : | Manchester Street, Witty Street, Hull, East Yorkshire, HU3 4TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Street, Witty Street, Hull, HU3 4TX | Director | 13 June 2014 | Active |
Manchester Street, Witty Street, Hull, HU3 4TX | Director | 07 October 2022 | Active |
188 Hull Road, Hull, HU5 4AB | Director | 14 March 2007 | Active |
26 Richmond Road, Hessle, HU13 9DP | Secretary | - | Active |
3 Chilton Rise, Kirk Ella, Hull, HU10 7NH | Secretary | 16 April 1997 | Active |
19 Cave Road, Brough, HU15 1HA | Secretary | 02 August 1993 | Active |
2 Holme Close, Paull, Hull, HU12 8AP | Secretary | 15 December 1998 | Active |
The Laurels, Front Street, Ulceby, England, DN39 6SY | Director | - | Active |
11, Westfield Avenue, Beverley, United Kingdom, HU17 7HA | Director | 14 March 2007 | Active |
26 Richmond Road, Hessle, HU13 9DP | Director | - | Active |
2 Holme Close, Paull, Hull, HU12 8AP | Director | 14 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.