UKBizDB.co.uk

ADVANCE TYRES HOLDINGS LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Clements Farm, Toot Hill, Ongar, England, CM5 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clements Farm, Toot Hill, Ongar, England, CM5 9LL

Secretary02 December 1991Active
975, Mollison Avenue, Enfield, England, EN3 7NN

Director27 September 2018Active
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 Secretary01 December 1991Active
56b Fullers Road, South Woodford, London, E18 2QA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Address

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

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Address

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

Download
2020-01-28Officers

Change person secretary company with change date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.