UKBizDB.co.uk

ALLTYRES TRADING (PROPERTY) LIMITED

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

This company is commonly known as Alltyres Trading (property) Limited. The company was founded 10 years ago and was given the registration number 08914279. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLTYRES TRADING (PROPERTY) LIMITED
Company Number:08914279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Loompits Way, Saffron Walden, England, CB11 4BZ

Director27 February 2014Active
15, Loompits Way, Saffron Walden, England, CB11 4BZ

Director27 February 2014Active
13, Summerhill Road, Saffron Walden, CB11 4AJ

Director27 February 2014Active
13, Summerhill Road, Saffron Walden, CB11 4AJ

Director27 February 2014Active

People with Significant Control

Mr Ronan Damien O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:1, Vicarage Lane, London, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vilma Krinks
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:1, Vicarage Lane, London, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Krinks
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:1, Vicarage Lane, London, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lisa Miles O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:1, Vicarage Lane, London, E15 4HF
Nature of control:
  • Ownership of shares 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
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Accounts

Change account reference date company previous extended.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.