UKBizDB.co.uk

G.W. COMMERCIAL TYRES LTD.

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Secretary18 March 2021Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director18 March 2021Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director18 March 2021Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director18 March 2021Active
13 Acorn Close, St Johns, Colchester, CO4 4HY

Secretary22 February 1997Active
18 Monmouth Close, Ipswich, IP2 8RS

Secretary01 November 1999Active
68 Rushmere Road, Ipswich, IP4 4LA

Secretary19 April 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 April 1994Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director11 January 2021Active
18 Monmouth Close, Ipswich, IP2 8RS

Director19 April 1994Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director16 September 2015Active
18 Monmouth Close, Ipswich, IP2 8RS

Director25 March 2007Active
Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director11 January 2021Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Gazette

Gazette dissolved liquidation.

Download
2023-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-21Address

Move registers to sail company with new address.

Download
2022-04-21Address

Change sail address company with new address.

Download
2022-04-01Address

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

Download
2022-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Address

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

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2021-01-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.