UKBizDB.co.uk

CEFNI TYRES LIMITED

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

This company is commonly known as Cefni Tyres Limited. The company was founded 21 years ago and was given the registration number 04554926. The firm's registered office is in SKELMERSDALE. You can find them at Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CEFNI TYRES LIMITED
Company Number:04554926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England, WN8 9RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director12 August 2022Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director31 October 2022Active
Plot 2, Recroation Ground, Llanerchymedd, LL71 8DE

Secretary07 October 2002Active
4, Bryngofal, Llangristiolus, Bodorgan, Wales, LL62 5PR

Secretary08 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2002Active
Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, England, WN8 9RD

Director28 September 2020Active
Plot 2, Recroation Ground, Llanerchymedd, LL71 8DE

Director07 October 2002Active
Craig Eithin, Llangristiolus, Bodorgan, Wales, LL62 5EA

Director08 November 2010Active
4, Bryngofal, Llangristiolus, Bodorgan, Wales, LL62 5PR

Director08 November 2010Active
Craig Eithin, Llangristiolus, Anglesey, LL62 5EA

Director08 November 2010Active
Angofa, Lan Ganoz, Llandegifan, LL72 8HD

Director07 October 2002Active
Craig Eithin, Llangristiolus, Anglesey, LL62 5EA

Director08 November 2010Active
Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director05 July 2021Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director31 July 2015Active
Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, England, WN8 9RD

Director31 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 2002Active

People with Significant Control

Tyreforce Nw Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Unit 16, Whitehills Business Park, Blackpool, England, FY4 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cefni Tyres Mon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Michael Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.