UKBizDB.co.uk

FLAT FREE TYRES LIMITED

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

This company is commonly known as Flat Free Tyres Limited. The company was founded 18 years ago and was given the registration number 05692726. The firm's registered office is in ABINGDON. You can find them at Ability House, Nuffield Way, Abingdon, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FLAT FREE TYRES LIMITED
Company Number:05692726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Ability House, Nuffield Way, Abingdon, England, OX14 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Simcox Court, Simcox Court, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1UU

Secretary01 June 2013Active
Westminster, St. Marks Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP

Corporate Secretary31 January 2006Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director01 April 2007Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director01 April 2007Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director12 March 2021Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Simcox Court, Riverside Park Industrial Estate, Middlesbrough, United Kingdom, TS2 1UU

Director01 July 2018Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director30 August 2019Active
Ability House, Nuffield Way, Abingdon, England, OX14 1RL

Director31 January 2006Active

People with Significant Control

Ability Matters Group Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Ability House, Nuffield Way, Abingdon, England, OX14 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Philip Scarsi
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Simcox Court, Simcox Court, Middlesbrough, United Kingdom, TS2 1UU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-02Accounts

Legacy.

Download
2024-04-02Other

Legacy.

Download
2024-04-02Other

Legacy.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-17Other

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Resolution

Resolution.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.