UKBizDB.co.uk

PEMBERTON TYRES LIMITED

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

This company is commonly known as Pemberton Tyres Limited. The company was founded 25 years ago and was given the registration number 03659366. The firm's registered office is in WIGAN. You can find them at 20 Chapel Street, Pemberton, Wigan, Lancashire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PEMBERTON TYRES LIMITED
Company Number:03659366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
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:20 Chapel Street, Pemberton, Wigan, Lancashire, WN5 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Launswood, Wigan Road, Shevington, Wigan, England, WN6 8PY

Secretary01 September 2000Active
Launswood, Wigan Road, Shevington, Wigan, England, WN6 8PY

Director26 October 1998Active
Launswood, Wigan Road, Shevington, Wigan, United Kingdom, WN6 8PY

Director26 July 2019Active
Launswood, Wigan Road, Shevington, Wigan, United Kingdom, WN6 8PY

Director06 April 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 October 1998Active
384 Mossy Lea Road, Wrightington, Wigan, WN6 9RZ

Secretary26 October 1998Active
15 Radnor Close, Hindley, Wigan, WN2 4RZ

Secretary26 October 1998Active
Launswood Wigan Lower Road, Wigan, WN6 8LY

Director01 April 1999Active
36 Lawson Avenue, Leigh, WN7 5NP

Director26 October 1998Active
384 Mossy Lea Road, Wrightington, Wigan, WN6 9RZ

Director26 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 October 1998Active

People with Significant Control

Mr Anthony Alan Bott
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:20 Chapel Street, Wigan, WN5 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathryne Jane Bott
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:20 Chapel Street, Wigan, WN5 8JR
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 (5 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Officers

Change person director company with change date.

Download
2013-08-16Officers

Change person secretary company with change date.

Download
2013-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.