UKBizDB.co.uk

GROUP TYRE WHOLESALE LIMITED

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

This company is commonly known as Group Tyre Wholesale Limited. The company was founded 13 years ago and was given the registration number 07399286. The firm's registered office is in AYLESBURY. You can find them at Group House, Lester Road, Aylesbury, Buckinghamshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:GROUP TYRE WHOLESALE LIMITED
Company Number:07399286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Group House, Lester Road, Aylesbury, Buckinghamshire, England, HP20 1QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B A Bush & Son Ltd, Station Yard, Langton Hill, Horncastle, United Kingdom, LN9 5AQ

Director07 October 2010Active
Group House, Lester Road, Aylesbury, England, HP20 1QN

Director24 April 2013Active
C/O Elite Garages, Brighton Road, Meanings Heath, Horsham, United Kingdom, RH13 6HY

Director07 October 2010Active
587, Warrington Road, Rainhill, Prescot, United Kingdom, L35 4LS

Director07 October 2010Active
Granary Lodge, 96 Appletongate, Newark, United Kingdom, NG24 1LS

Director07 October 2010Active

People with Significant Control

Mr Stephen David Mccracken
Notified on:02 February 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Granary Lodge, 95 Appleton Gate, Newark, United Kingdom, NG24 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tanvic Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Granary Lodge, 96 Appletongate, Newark, England, NG24 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
B A Bush & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Station Yard, Langton Hill, Horncastle, England, LN9 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
S And M Tyres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Elite Garages, Brighton Road, Horsham, England, RH13 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Address

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

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.