UKBizDB.co.uk

OAKHAM TYRE CO. (RUTLAND) LIMITED

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

This company is commonly known as Oakham Tyre Co. (rutland) Limited. The company was founded 40 years ago and was given the registration number 01745074. The firm's registered office is in OAKHAM. You can find them at 101 Station Road, , Oakham, Rutland. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:OAKHAM TYRE CO. (RUTLAND) LIMITED
Company Number:01745074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:101 Station Road, Oakham, Rutland, United Kingdom, LE15 6QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Well Street, Langham, Oakham, England, LE15 7JS

Secretary05 September 2022Active
101, Station Road, Oakham, United Kingdom, LE15 6QT

Director16 April 2018Active
19, Well Street, Langham, Oakham, England, LE15 6QT

Director15 December 2022Active
The Limes, Ashwell, Oakham, LE15

Secretary-Active
3, Wheatley Avenue, Uppingham, England, LE15 9SN

Secretary31 March 1994Active
36, Graffham Drive, Oakham, England, LE15 6DQ

Secretary11 June 2014Active
The Limes, Ashwell, Oakham, LE15

Director-Active
The Limes, Ashwell, Oakham, LE15 7LJ

Director-Active
The Limes, Ashwell, Oakham, LE15 7LJ

Director06 April 1994Active

People with Significant Control

Mr Simon Ellis
Notified on:15 December 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:19, Well Street, Oakham, England, LE15 6QT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tracey Ellis
Notified on:15 December 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:19, Well Street, Oakham, England, LE15 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Bain
Notified on:01 March 2022
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:16, Uppingham Road, Oakham, England, LE15 6JD
Nature of control:
  • Significant influence or control as trust
Miss Susan Ellis
Notified on:01 March 2022
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:13, Cottesmore Road, Oakham, England, LE15 7LJ
Nature of control:
  • Significant influence or control as trust
Mr Leonard Ernest Ellis
Notified on:16 April 2018
Status:Active
Date of birth:June 1931
Nationality:British
Country of residence:United Kingdom
Address:101, Station Road, Oakham, United Kingdom, LE15 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Address

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

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.