This company is commonly known as Cirencester Tyre & Exhaust Centre Limited. The company was founded 18 years ago and was given the registration number 05576335. The firm's registered office is in CIRENCESTER. You can find them at 62 Elliot Road, Love Lane Industrial Estate, Cirencester, Gloucestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CIRENCESTER TYRE & EXHAUST CENTRE LIMITED |
---|---|---|
Company Number | : | 05576335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Elliot Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Priory Road, Gedling, United Kingdom, NG4 3JZ | Secretary | 28 November 2007 | Active |
26 Crabtree Lane, Cirencester, United Kingdom, GL7 1DW | Director | 06 February 2008 | Active |
65 Golden Farm Road, Beeches Estate, Cirencester, England, GL7 1BZ | Director | 29 September 2005 | Active |
19, Priory Road, Gedling, NG4 3JZ | Director | 06 February 2008 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 28 September 2005 | Active |
Lyndale Bungalow, Vicarage Lane Poundstock, Bude, EX23 0AU | Secretary | 29 September 2005 | Active |
Lyndale Bungalow, Vicarage Lane Poundstock, Bude, EX23 0AU | Director | 29 September 2005 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 28 September 2005 | Active |
Mr John Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Minack, Pinch Hill, Bude, United Kingdom, EX23 0ER |
Nature of control | : |
|
Mr Darren James Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Crabtree Lane, Cirencester, United Kingdom, GL7 1DW |
Nature of control | : |
|
Mrs Naomi Louise Temprell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Priory Road, Gedling, United Kingdom, NG4 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Officers | Change person secretary company. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-09-15 | Officers | Change person director company with change date. | Download |
2017-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.