This company is commonly known as Capital Tyres (northallerton) Ltd. The company was founded 10 years ago and was given the registration number 08559106. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CAPITAL TYRES (NORTHALLERTON) LTD |
---|---|---|
Company Number | : | 08559106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Secretary | 26 January 2024 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 26 January 2024 | Active |
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 06 June 2013 | Active |
Lodge Tyre Company Limited(The) | ||
Notified on | : | 26 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive,, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
Mr Simon Cairns | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Mrs Helen Cairns | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Officers | Appoint person secretary company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.