UKBizDB.co.uk

COLCHESTER TYRE & EXHAUST CENTRE LIMITED

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

This company is commonly known as Colchester Tyre & Exhaust Centre Limited. The company was founded 27 years ago and was given the registration number 03306517. The firm's registered office is in IPSWICH. You can find them at 37-41 Holywells Road, , Ipswich, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COLCHESTER TYRE & EXHAUST CENTRE LIMITED
Company Number:03306517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:37-41 Holywells Road, Ipswich, Suffolk, United Kingdom, IP3 0DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Secretary01 June 1999Active
37-41, Holywells Road, Ipswich, United Kingdom, IP3 0DL

Director29 November 2013Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director29 August 2019Active
3 West View Abbey Oaks Farm, Sproughton, Ipswich, IP8 3DH

Secretary23 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 January 1997Active
3, Queech Wood Close, Barham, Ipswich, IP6 0GA

Director23 January 1997Active
67 Regent Road, Brightlingsea, CO7 0NN

Director23 January 1997Active
109, Tower Street, Brightlingsea, United Kingdom, CO7 0AN

Director29 November 2013Active
3 West View Abbey Oaks Farm, Sproughton, Ipswich, IP8 3DH

Director23 January 1997Active

People with Significant Control

Ipswich Tyre Group Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:37-41, Holywells Road, Ipswich, England, IP3 0DL
Nature of control:
  • Ownership of shares 50 to 75 percent
Ipswich Tyre Group Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:37-41, Holywells Road, Ipswich, United Kingdom, IP3 0DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Keith John Tarrant
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:1, Hythe Quay, Colchester, United Kingdom, CO1 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gayle Fiona Tarrant
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Hythe Quay, Colchester, United Kingdom, CO1 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Lankester
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Hythe Quay, Colchester, United Kingdom, CO1 2NS
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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Officers

Change person director company with change date.

Download
2023-05-20Officers

Change person secretary company with change date.

Download
2023-05-20Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Other

Legacy.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Other

Legacy.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Legacy.

Download
2021-04-19Other

Legacy.

Download
2021-04-19Other

Legacy.

Download
2020-11-07Capital

Capital cancellation shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-13Accounts

Legacy.

Download
2019-11-26Other

Legacy.

Download
2019-11-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.