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.
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 | : |
|
Registered Address | : | Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Secretary | - | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 24 June 2017 | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Capital | Capital allotment shares. | Download |
2017-10-18 | Capital | Capital allotment shares. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.