UKBizDB.co.uk

2 U TYRES LIMITED

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

This company is commonly known as 2 U Tyres Limited. The company was founded 20 years ago and was given the registration number 04970402. The firm's registered office is in WATERLOOVILLE. You can find them at 62 Stakes Road, , Waterlooville, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:2 U TYRES LIMITED
Company Number:04970402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:62 Stakes Road, Waterlooville, Hampshire, PO7 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Stakes Road, Waterlooville, United Kingdom, PO7 5NT

Director20 November 2003Active
62, Stakes Road, Waterlooville, PO7 5NT

Director08 February 2017Active
62, Stakes Road, Waterlooville, United Kingdom, PO7 5NT

Secretary20 November 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary20 November 2003Active
62, Stakes Road, Waterlooville, United Kingdom, PO7 5NT

Director20 November 2003Active
62, Stakes Road, Waterlooville, United Kingdom, PO7 5NT

Director01 December 2006Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director20 November 2003Active

People with Significant Control

Mr Bernard Paul Landi
Notified on:21 February 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Charles Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Raymond Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:62, Stakes Road, Waterlooville, PO7 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.