UKBizDB.co.uk

NEW MILTON TYRE COMPANY LIMITED

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

This company is commonly known as New Milton Tyre Company Limited. The company was founded 17 years ago and was given the registration number 06166775. The firm's registered office is in WINCHESTER. You can find them at Micheldever Station, Micheldever Station, Winchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEW MILTON TYRE COMPANY LIMITED
Company Number:06166775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP

Secretary01 May 2020Active
Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP

Director28 January 2019Active
Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP

Director01 May 2020Active
Spring Cottage, Marley Mount Sway, Lymington, SO41 6EP

Secretary19 March 2007Active
Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP

Secretary28 January 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 2007Active
Spring Cottage, Marley Mount Sway, Lymington, SO41 6EP

Director19 March 2007Active
Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP

Director28 January 2019Active
4 Albion Road, Christchurch, United Kingdom, BH23 2JG

Director01 December 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 2007Active

People with Significant Control

Micheldever Tyre Services Limited
Notified on:28 January 2019
Status:Active
Country of residence:England
Address:Micheldever Station, Micheldever Station, Winchester, England, SO21 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Vernon Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Spring Cottage, Marley Mount, Lymington, England, SO41 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marianne Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Spring Cottage, Marley Mount, Lymington, England, SO41 6EP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-05-04Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Change account reference date company current shortened.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Address

Change sail address company with new address.

Download
2019-01-28Address

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

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.