This company is commonly known as Britten Tyres Limited. The company was founded 32 years ago and was given the registration number 02715733. The firm's registered office is in MAIDENHEAD. You can find them at Bridge House, 2, Bridge Avenue, Maidenhead, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BRITTEN TYRES LIMITED |
---|---|---|
Company Number | : | 02715733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Director | 09 April 2001 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 May 1992 | Active |
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ | Secretary | 06 July 1992 | Active |
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Secretary | 12 April 2005 | Active |
39 Goodman Close, Basingstoke, RG21 8AU | Secretary | 15 November 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 May 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 May 1992 | Active |
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ | Director | 06 July 1992 | Active |
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ | Director | 06 July 1992 | Active |
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Director | 15 November 1996 | Active |
Mr John Preston | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR |
Nature of control | : |
|
Mr Paul Adrian Scarlett | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.