UKBizDB.co.uk

CAPITAL TYRES (NORTHALLERTON) LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Secretary26 January 2024Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director26 January 2024Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director06 June 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person secretary company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Address

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

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Address

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

Download

Copyright © 2024. All rights reserved.