This company is commonly known as Graham's Tyres Limited. The company was founded 41 years ago and was given the registration number 01681822. The firm's registered office is in ROTHERHAM. You can find them at B12 Taylors Court, Parkgate, Rotherham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | GRAHAM'S TYRES LIMITED |
---|---|---|
Company Number | : | 01681822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B12 Taylors Court, Parkgate, Rotherham, England, S62 6NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU | Secretary | 16 October 2008 | Active |
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU | Director | 12 January 1993 | Active |
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU | Director | 12 January 1993 | Active |
41 Bertram Road, Oughtibridge, Sheffield, S30 3FF | Secretary | - | Active |
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU | Director | - | Active |
41 Bertram Road, Oughtibridge, Sheffield, S30 3FF | Director | 12 January 1993 | Active |
Mr Graham Andrews | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B12, Taylors Court, Rotherham, England, S62 6NU |
Nature of control | : |
|
Mr Michael Andrews | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B12, Taylors Court, Rotherham, England, S62 6NU |
Nature of control | : |
|
Mr John Andrews | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B12, Taylors Court, Rotherham, England, S62 6NU |
Nature of control | : |
|
Mr Graham Andrews | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Bertram Road, Sheffield, England, S35 0FF |
Nature of control | : |
|
Mr Michael Andrews | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Marlcliffe Road, Sheffield, England, S6 4AS |
Nature of control | : |
|
Mr John Andrews | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 150-154, Leppings Lane, Sheffield, S6 1SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-28 | Officers | Change person secretary company with change date. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.