This company is commonly known as G T Tyres (ceredigion) Limited. The company was founded 11 years ago and was given the registration number 08454631. The firm's registered office is in CARDIGAN. You can find them at G T Tyres, Castle Street, Cardigan, Ceredigion. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | G T TYRES (CEREDIGION) LIMITED |
---|---|---|
Company Number | : | 08454631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G T Tyres, Castle Street, Cardigan, Ceredigion, Wales, SA43 3AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G T Tyres, Castle Street, Cardigan, Wales, SA43 3AA | Director | 21 March 2013 | Active |
Penlan, Hebron, Whitland, United Kingdom, SA34 0JY | Director | 21 March 2013 | Active |
Mr Carwyn Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | G T Tyres, Castle Street, Cardigan, Wales, SA43 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.