UKBizDB.co.uk

CIRENCESTER TYRE & EXHAUST CENTRE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:62 Elliot Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Priory Road, Gedling, United Kingdom, NG4 3JZ

Secretary28 November 2007Active
26 Crabtree Lane, Cirencester, United Kingdom, GL7 1DW

Director06 February 2008Active
65 Golden Farm Road, Beeches Estate, Cirencester, England, GL7 1BZ

Director29 September 2005Active
19, Priory Road, Gedling, NG4 3JZ

Director06 February 2008Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary28 September 2005Active
Lyndale Bungalow, Vicarage Lane Poundstock, Bude, EX23 0AU

Secretary29 September 2005Active
Lyndale Bungalow, Vicarage Lane Poundstock, Bude, EX23 0AU

Director29 September 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director28 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Officers

Change person secretary company.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.