UKBizDB.co.uk

E.K.S. TYRES (NI) LIMITED

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

This company is commonly known as E.k.s. Tyres (ni) Limited. The company was founded 45 years ago and was given the registration number NI013124. The firm's registered office is in COOKSTOWN. You can find them at Dunman, 145 Moneymore Road, Cookstown, Co.tyrone. This company's SIC code is 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres.

Company Information

Name:E.K.S. TYRES (NI) LIMITED
Company Number:NI013124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1978
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Office Address & Contact

Registered Address:Dunman, 145 Moneymore Road, Cookstown, Co.tyrone, BT80 9UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunman, 145 Moneymore Road, Cookstown, BT80 9UU

Secretary24 October 2022Active
Dunman, 145 Moneymore Road, Cookstown, BT80 9UU

Director24 October 2022Active
Dunman, 145 Moneymore Road, Cookstown, BT80 9UU

Director01 February 2019Active
145 Moneymore Road, Cookstown, Co Tyrone,

Secretary20 October 1978Active
145 Moneymore Road, Cookstown, Co Tyrone,

Director20 October 1978Active
145 Moneymore Road, Cookstown, Co Tyrone,

Director20 October 1978Active

People with Significant Control

Mrs Catherine Short
Notified on:05 December 2022
Status:Active
Date of birth:August 1943
Nationality:British
Address:Dunman, Cookstown, BT80 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Short
Notified on:17 November 2021
Status:Active
Date of birth:March 1966
Nationality:British
Address:Dunman, Cookstown, BT80 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Short
Notified on:22 April 2021
Status:Active
Date of birth:October 1939
Nationality:British
Address:Dunman, Cookstown, BT80 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Short
Notified on:12 October 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Dunman, Cookstown, BT80 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Short
Notified on:12 October 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Dunman, Cookstown, BT80 9UU
Nature of control:
  • Ownership of shares 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 (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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.