UKBizDB.co.uk

A D TYRES (WHOLESALE) LIMITED

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

This company is commonly known as A D Tyres (wholesale) Limited. The company was founded 23 years ago and was given the registration number 04087390. The firm's registered office is in HOPE VALLEY. You can find them at The Willows Riddings Lane, Curbar, Calver, Hope Valley, Derbyshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:A D TYRES (WHOLESALE) LIMITED
Company Number:04087390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Willows Riddings Lane, Curbar, Calver, Hope Valley, Derbyshire, S32 3YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alice Head Farm, Alicehead Road, Ashover, Chesterfield, England, S45 0DQ

Secretary10 October 2000Active
Alice Head Farm, Alicehead Road, Ashover, Chesterfield, England, S45 0DQ

Director10 October 2000Active
Alicehead Farm, Alicehead Road, Ashover, Chesterfield, England, S45 0DQ

Director10 October 2000Active
Alice Head Farm, Alicehead Road, Ashover, Chesterfield, England, S45 0DQ

Director11 October 2018Active
Alice Head Farm, Alicehead Road, Ashover, Chesterfield, England, S45 0DQ

Director01 February 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2000Active

People with Significant Control

Mr David Foster
Notified on:01 August 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Alice Head Farm, Alicehead Road, Chesterfield, England, S45 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Lynne Foster
Notified on:01 August 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Alice Head Farm, Alicehead Road, Chesterfield, England, S45 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person secretary company with change date.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-19Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.