This company is commonly known as Ivy Tyres Ltd. The company was founded 8 years ago and was given the registration number 10101575. The firm's registered office is in DRIFFIELD. You can find them at 6 George Street, , Driffield, East Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | IVY TYRES LTD |
---|---|---|
Company Number | : | 10101575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 George Street, Driffield, East Yorkshire, England, YO25 6RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bus Depot, Albion St, Driffield, United Kingdom, YO256QA | Director | 04 April 2016 | Active |
The Old Bus Depot, Albion St, Driffield, England, YO25 6QA | Director | 09 March 2017 | Active |
Miss Christina Lesley Winter | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deepdale House, Kirkburn, Driffield, England, YO25 9EA |
Nature of control | : |
|
Mr Christopher Townsend | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deepdale House, Kirkburn, Driffield, England, YO25 9EA |
Nature of control | : |
|
Mr Chris Townsend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 George Street, Driffield, England, YO25 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Change account reference date company previous extended. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2016-04-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.