UKBizDB.co.uk

GORDON'S TYRES (LEEDS) LIMITED

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

This company is commonly known as Gordon's Tyres (leeds) Limited. The company was founded 30 years ago and was given the registration number 02938194. The firm's registered office is in REDDITCH. You can find them at C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GORDON'S TYRES (LEEDS) LIMITED
Company Number:02938194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 June 1994
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary05 November 2019Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director05 November 2019Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director05 November 2019Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director05 November 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary13 June 1994Active
13, Miller Road, Ayr, United Kingdom, KA7 2AX

Secretary25 April 2008Active
Stoney Royd Farm Stainborough Lane, Stainborough, Barnsley, S75 3HA

Secretary13 June 1994Active
50, Lothian Road, Edinburgh, EH3 9WJ

Corporate Secretary11 March 2008Active
13, Miller Road, Ayr, United Kingdom, KA7 2AX

Director11 March 2008Active
13, Miller Road, Ayr, United Kingdom, KA7 2AX

Director16 April 2008Active
10 Westfield Drive, Lightcliffe, Halifax, HX3 8AW

Director01 October 1996Active
Stoney Royd Farm Stainborough Lane, Stainborough, Barnsley, S75 3HA

Director13 June 1994Active
Stoney Royd Farm Stainborough Lane, Stainborough, Barnsley, S75 3HA

Director13 June 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director13 June 1994Active

People with Significant Control

Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:05 November 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:05 November 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith John Jones
Notified on:05 November 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:05 November 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mcconechy'styre Service Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Miller Road, Ayr, Scotland, KA7 2AX
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.