UKBizDB.co.uk

FLEETLINE TYRE SERVICES LIMITED

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

This company is commonly known as Fleetline Tyre Services Limited. The company was founded 17 years ago and was given the registration number 06292620. The firm's registered office is in OLDBURY. You can find them at Unit 1, Pearsall Drive, Oldbury, West Midlands. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:FLEETLINE TYRE SERVICES LIMITED
Company Number:06292620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1, Pearsall Drive, Oldbury, West Midlands, England, B69 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Crest, Holyhead Road, Codsall, Wolverhampton, England, WV8 2HX

Secretary04 May 2009Active
Unit 1, Pearsall Drive, Oldbury, England, B69 2RA

Director23 August 2017Active
Unit 1, Pearsall Drive, Oldbury, England, B69 2RA

Director03 September 2018Active
Unit 1, Pearsall Drive, Oldbury, England, B69 2RA

Director03 September 2018Active
Unit 1, Pearsall Drive, Oldbury, England, B69 2RA

Director06 September 2007Active
Four Gables, Arleston Village, Arleston, Telford, TF1 2LU

Secretary06 September 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Secretary26 June 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Director26 June 2007Active

People with Significant Control

Mrs Carolyn Jean Carr
Notified on:11 July 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1, Pearsall Drive, Oldbury, England, B69 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Albert Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 1, Pearsall Drive, Oldbury, England, B69 2RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.