UKBizDB.co.uk

CAMDEN TYRES LIMITED

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

This company is commonly known as Camden Tyres Limited. The company was founded 21 years ago and was given the registration number 04514149. The firm's registered office is in LONDON. You can find them at 166 Royal College Street, , London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CAMDEN TYRES LIMITED
Company Number:04514149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:166 Royal College Street, London, NW1 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Summers Lane, London, England, N12 0PX

Director01 March 2004Active
16 Holland Park Avenue, London, W11 3QU

Secretary20 January 2004Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Corporate Secretary01 August 2010Active
88-90, Camden Road, London, NW1 9EA

Corporate Secretary01 March 2004Active
88-90, Camden Road, London, NW1 9EA

Corporate Secretary19 August 2002Active
314 Carterhatch Road, Enfield, EN3 5DG

Director21 November 2002Active
16 Holland Park Avenue, London, W11 3QU

Director17 November 2003Active
81 Ferrymead Garden, Greenford, UB6 9NH

Director23 February 2007Active
408 Uxbridge Road, London, W12 0NP

Director19 November 2003Active
88-90, Camden Road, London, NW1 9EA

Corporate Director31 July 2003Active
88-90, Camden Road, London, NW1 9EA

Corporate Director19 August 2002Active

People with Significant Control

Mr Mohammad Qais
Notified on:01 October 2020
Status:Active
Date of birth:December 1979
Nationality:British
Address:166, Royal College Street, London, NW1 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramin Hedari
Notified on:19 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:166, Royal College Street, London, NW1 0SP
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
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-19Officers

Change person director company with change date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.