Warning: file_put_contents(c/38a2151dd7c4ff307bec4e8c6eff0481.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A-c Tyres (uk) Ltd, OL6 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A-C TYRES (UK) LTD

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

This company is commonly known as A-c Tyres (uk) Ltd. The company was founded 15 years ago and was given the registration number 06856489. The firm's registered office is in ASHTON UNDER LYNE. You can find them at C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:A-C TYRES (UK) LTD
Company Number:06856489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ

Director24 January 2022Active
232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ

Director12 January 2015Active
145, Derbyshire Lane, Stretford, Manchester, England, M32 8DG

Secretary24 March 2011Active
145 Derbyshire Lane, Stretford, Manchester, M32 8DG

Secretary16 June 2009Active
145 Derbyshire Lane, Stretford, Manchester, M32 8DG

Secretary10 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director24 March 2009Active
145 Derbyshire Lane, Stretford, Manchester, M32 8DG

Director16 June 2009Active
145 Derbyshire Lane, Stretford, Manchester, M32 8DG

Director16 June 2009Active

People with Significant Control

Mrs Helen Marie Williams
Notified on:24 January 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne David John Williams
Notified on:30 September 2019
Status:Active
Date of birth:July 1973
Nationality:English
Country of residence:United Kingdom
Address:232, Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Maureen Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:36 Chester Square, Ashton-Under-Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Steven Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:36 Chester Square, Ashton-Under-Lyne, United Kingdom, OL6 7TW
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 (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
2024-04-10Address

Change registered office address company with date old address new address.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.