UKBizDB.co.uk

NICKS TYRE SERVICES LIMITED

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

This company is commonly known as Nicks Tyre Services Limited. The company was founded 36 years ago and was given the registration number 02170870. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1/5 Como Street, Romford, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NICKS TYRE SERVICES LIMITED
Company Number:02170870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary-Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director24 June 2017Active
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN

Director-Active

People with Significant Control

Mr James Nicholas Hart
Notified on:18 October 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kay Beverly Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Paul Christian Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Capital

Capital allotment shares.

Download
2017-10-18Capital

Capital allotment shares.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.