This company is commonly known as G.w. Commercial Tyres Ltd.. The company was founded 30 years ago and was given the registration number 02920483. The firm's registered office is in IPSWICH. You can find them at 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | G.W. COMMERCIAL TYRES LTD. |
---|---|---|
Company Number | : | 02920483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Secretary | 18 March 2021 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 18 March 2021 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 18 March 2021 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 18 March 2021 | Active |
13 Acorn Close, St Johns, Colchester, CO4 4HY | Secretary | 22 February 1997 | Active |
18 Monmouth Close, Ipswich, IP2 8RS | Secretary | 01 November 1999 | Active |
68 Rushmere Road, Ipswich, IP4 4LA | Secretary | 19 April 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 April 1994 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 11 January 2021 | Active |
18 Monmouth Close, Ipswich, IP2 8RS | Director | 19 April 1994 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 16 September 2015 | Active |
18 Monmouth Close, Ipswich, IP2 8RS | Director | 25 March 2007 | Active |
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE | Director | 11 January 2021 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 19 April 1994 | Active |
Universal Tyre Company (Deptford) Limited(The) | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
Halfords Autocentres Limited | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
The Universal Tyre Company (Deptford) Limited | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 8 & 9 Orbital One, Green Street Green Road, Dartford, England, DA1 1QG |
Nature of control | : |
|
Mr Dale James Guiler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Poplar Ridge, Bramford, Ipswich, United Kingdom, IP8 4BH |
Nature of control | : |
|
Mrs Michelle Guiler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Poplar Ridge, Hibbard Road, Ipswich, United Kingdom, IP8 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-21 | Address | Move registers to sail company with new address. | Download |
2022-04-21 | Address | Change sail address company with new address. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Capital | Capital return purchase own shares. | Download |
2021-01-29 | Capital | Capital return purchase own shares. | Download |
2021-01-29 | Capital | Capital return purchase own shares. | Download |
2021-01-28 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.