UKBizDB.co.uk

NEW SMARTTYRE WHITEHAVEN LIMITED

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

This company is commonly known as New Smarttyre Whitehaven Limited. The company was founded 5 years ago and was given the registration number 11729464. The firm's registered office is in BOOTLE. You can find them at 99 Stanley Road, , Bootle, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NEW SMARTTYRE WHITEHAVEN LIMITED
Company Number:11729464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:99 Stanley Road, Bootle, England, L20 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Stanley Road, Bootle, England, L20 7DA

Director18 December 2018Active
99, Stanley Road, Bootle, England, L20 7DA

Director20 May 2021Active
99, Stanley Road, Bootle, England, L20 7DA

Director14 May 2022Active
99, Stanley Road, Bootle, England, L20 7DA

Director20 May 2021Active
99, Stanley Road, Bootle, England, L20 7DA

Director17 December 2018Active
99, Stanley Road, Bootle, England, L20 7DA

Director18 December 2018Active
99, Stanley Road, Bootle, England, L20 7DA

Director18 December 2018Active

People with Significant Control

Mr Derek Cowperthwaite
Notified on:17 March 2022
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Muriel Cowperthwaite
Notified on:18 December 2018
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Brian Gregory Bond
Notified on:18 December 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Bond
Notified on:17 December 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn Cowperthwaite
Notified on:17 December 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:99, Stanley Road, Bootle, England, L20 7DA
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.