This company is commonly known as Fordingbridge Tyre And Battery Limited. The company was founded 23 years ago and was given the registration number 04112992. The firm's registered office is in SALISBURY. You can find them at 18 New Canal, , Salisbury, Wiltshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | FORDINGBRIDGE TYRE AND BATTERY LIMITED |
---|---|---|
Company Number | : | 04112992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 New Canal, Salisbury, Wiltshire, United Kingdom, SP1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Waverley Road, Fordingbridge, United Kingdom, SP6 1EH | Secretary | 01 April 2008 | Active |
11 St Georges Road, Fordingbridge, England, SP6 1ER | Director | 01 April 2008 | Active |
25, Waverley Road, Fordingbridge, SP6 1EH | Director | 01 April 2008 | Active |
Chatcombe, Blandford Road Coombe Bissett, Salisbury, SP5 4LH | Secretary | 23 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 November 2000 | Active |
Chatcombe, Blandford Road Coombe Bissett, Salisbury, SP5 4LH | Director | 23 November 2000 | Active |
Chatcombe, Blandford Road Coombe Bissett, Salisbury, SP5 4LH | Director | 23 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 November 2000 | Active |
Mr Graham Shearing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Waverley Road, Fordingbridge, England, SP6 1EH |
Nature of control | : |
|
Mr Scott Manston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 St Georges Road, Fordingbridge, England, SP6 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Officers | Change person secretary company with change date. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2016-12-09 | Address | Change registered office address company with date old address new address. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.