UKBizDB.co.uk

NATION TYRES & AUTOCARE LIMITED

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

This company is commonly known as Nation Tyres & Autocare Limited. The company was founded 23 years ago and was given the registration number 04226750. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NATION TYRES & AUTOCARE LIMITED
Company Number:04226750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director01 June 2001Active
52, Bendee Road, Little Neston, Neston, CH64 9QG

Secretary01 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary01 June 2001Active
52, Bendee Road, Little Neston, Neston, CH64 9QG

Director01 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director01 June 2001Active

People with Significant Control

Anthony Glennon
Notified on:26 February 2021
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne-Marie Glennon
Notified on:26 February 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Emerson Close, Hightown, United Kingdom, L38 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Owens
Notified on:26 February 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:52, Bendee Road, Neston, United Kingdom, CH64 9QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Glennon
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Emerson Close, Hightown, United Kingdom, L38 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Susan Owens
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:52, Bendee Road, Neston, United Kingdom, CH64 9QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne-Marie Glennon
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:1, Emerson Close, Hightown, United Kingdom, L38 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter Owens
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:52, Bendee Road, Neston, United Kingdom, CH64 9QG
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 (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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Address

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

Download

Copyright © 2024. All rights reserved.