UKBizDB.co.uk

CELTIC TYRE SERVICES (MAESTEG) LIMITED

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

This company is commonly known as Celtic Tyre Services (maesteg) Limited. The company was founded 51 years ago and was given the registration number 01071945. The firm's registered office is in WINCHESTER. You can find them at C/o Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CELTIC TYRE SERVICES (MAESTEG) LIMITED
Company Number:01071945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, England, SO21 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Micheldever Tyre Services Limited, Micheldever Station, Andover Road, Winchester, England, SO21 3AP

Secretary01 May 2020Active
C/O Micheldever Tyre Services Limited, Micheldever Station, Andover Road, Winchester, England, SO21 3AP

Director06 August 2018Active
C/O Micheldever Tyre Services Limited, Micheldever Station, Andover Road, Winchester, England, SO21 3AP

Director01 May 2020Active
C/O Micheldever Tyre Services Limited, Micheldever Station, Andover Road, Winchester, England, SO21 3AP

Secretary06 August 2018Active
Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3TT

Secretary23 October 2013Active
Mill Lay Lodge, Beach Road, Llantwit Major, CF6 9RF

Secretary-Active
Mill Lay Lodge, Beach Road, Llantwit Major, CF6 9RF

Director-Active
Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3TT

Director23 October 2013Active
Mill Lay Lodge, Beach Road, Llantwit Major, CF6 9RF

Director-Active
Lynden House, Broughton, Cowbridge, CF7 7QR

Director-Active
C/O Micheldever Tyre Services Limited, Micheldever Station, Andover Road, Winchester, England, SO21 3AP

Director06 August 2018Active

People with Significant Control

Mr Richard Huw Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Wales
Address:Millay Lodge, Mill-Lay Lane, Llantwit Major, Wales, CF61 1QE
Nature of control:
  • Significant influence or control
Celtic Tyre Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Micheldever Tyre Services Limited, Micheldever Station, Winchester, England, SO21 3AP
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
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Change account reference date company previous extended.

Download
2018-08-15Address

Move registers to sail company with new address.

Download
2018-08-15Address

Change sail address company with new address.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.