UKBizDB.co.uk

GRAHAM'S TYRES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:B12 Taylors Court, Parkgate, Rotherham, England, S62 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU

Secretary16 October 2008Active
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU

Director12 January 1993Active
B12, Taylors Court, Parkgate, Rotherham, England, S62 6NU

Director12 January 1993Active
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

Director12 January 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person secretary company with change date.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.