This company is commonly known as Advance Tyres Holdings Limited. The company was founded 39 years ago and was given the registration number 01853463. The firm's registered office is in ONGAR. You can find them at Clements Farm, Toot Hill, Ongar, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | ADVANCE TYRES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01853463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1984 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clements Farm, Toot Hill, Ongar, England, CM5 9LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clements Farm, Toot Hill, Ongar, England, CM5 9LL | Secretary | 02 December 1991 | Active |
975, Mollison Avenue, Enfield, England, EN3 7NN | Director | 27 September 2018 | Active |
975, Mollison Avenue, Brimsdown, Enfield, EN3 7NN | Director | - | Active |
56b Fullers Road, South Woodford, London, E18 2QA | Secretary | - | Active |
Ground Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7XT | Corporate Secretary | 01 December 1991 | Active |
56b Fullers Road, South Woodford, London, E18 2QA | Director | - | Active |
Mr John James Mooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 975 Mollison Avenue, Brimsdown, Enfield, England, EN3 7NN |
Nature of control | : |
|
Mrs Penelope Diane Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 975, Mollison Avenue, Enfield, England, EN3 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Officers | Change person secretary company with change date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.