UKBizDB.co.uk

G W TYRES (WAKEFIELD) LIMITED

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

This company is commonly known as G W Tyres (wakefield) Limited. The company was founded 19 years ago and was given the registration number 05168678. The firm's registered office is in WAKEFIELD. You can find them at 6 Woods Court, Flanshaw Way, Wakefield, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:G W TYRES (WAKEFIELD) LIMITED
Company Number:05168678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:6 Woods Court, Flanshaw Way, Wakefield, West Yorkshire, WF2 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 6 Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR

Director01 October 2015Active
C/O 6 Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR

Director01 February 2022Active
6, Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR

Director01 July 2004Active
6, Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR

Secretary01 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 July 2004Active
1 Booth Fold, Booth Hill, Luddendenfoot, Halifax, England, HX2 6TH

Director01 October 2015Active
6, Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR

Director01 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 July 2004Active

People with Significant Control

Mr Gordon Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:6, Woods Court, Wakefield, WF2 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Wood
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:6, Woods Court, Wakefield, WF2 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:1 Booth Fold, Booth Hill, Halifax, England, HX2 6TH
Nature of control:
  • Significant influence or control
Mrs Elizabeth Louise Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:C/O 6 Woods Court, Flanshaw Way, Wakefield, England, WF2 9LR
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
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.