UKBizDB.co.uk

BRITTEN TYRES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director09 April 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 May 1992Active
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ

Secretary06 July 1992Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Secretary12 April 2005Active
39 Goodman Close, Basingstoke, RG21 8AU

Secretary15 November 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 May 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 May 1992Active
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ

Director06 July 1992Active
16 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ

Director06 July 1992Active
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR

Director15 November 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-29Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-29Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Address

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

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.