UKBizDB.co.uk

BANGOR TYRE SERVICE LTD

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

This company is commonly known as Bangor Tyre Service Ltd. The company was founded 16 years ago and was given the registration number 06542141. The firm's registered office is in BANGOR. You can find them at 140 Penrhos Road, , Bangor, Gwynedd. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BANGOR TYRE SERVICE LTD
Company Number:06542141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Penrhos Road, Bangor, Gwynedd, Wales, LL57 2BX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Penrhos Road, Bangor, LL57 4XX

Secretary25 March 2008Active
140, Penrhos Road, Bangor, Wales, LL57 2BX

Director15 March 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Secretary25 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director25 March 2008Active
Derlwyn, Lon Ganol, Llandegfan, LL59 5UA

Director25 March 2008Active
140, Penrhos Road, Bangor, LL57 4XX

Director25 March 2008Active

People with Significant Control

Srt Holdings Ltd
Notified on:15 March 2018
Status:Active
Country of residence:Wales
Address:183 Penrhos Road, Bangor, Wales, LL57 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gwyn Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Wales
Address:140 Penrhos Road, Bangor, Wales, LL57 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dewi Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:Derlwyn, Lon Ganol, Llandegfan, Wales, LL59 5UA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Address

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

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Capital

Capital return purchase own shares.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.