UKBizDB.co.uk

PILGRIM TYRES LIMITED

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

This company is commonly known as Pilgrim Tyres Limited. The company was founded 15 years ago and was given the registration number 06729950. The firm's registered office is in EXETER. You can find them at Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre, Yeoford Way, Exeter, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PILGRIM TYRES LIMITED
Company Number:06729950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2008
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre, Yeoford Way, Exeter, Devon, England, EX2 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, PL7 4FE

Director17 July 2020Active
3, Rosewood Close, Plymouth, United Kingdom, PL9 9JB

Director22 October 2008Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Secretary22 October 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary22 October 2008Active
Barbican House, 36 New Street, Plymouth, England, PL1 2NA

Director01 April 2010Active
Barbican House, 36 New Street, Plymouth, England, PL1 2NA

Director01 April 2010Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director22 October 2008Active

People with Significant Control

Mr Ricardo Patrick Norville
Notified on:17 July 2020
Status:Active
Date of birth:November 1976
Nationality:British
Address:Brailey Hicks, 13 Reynolds Park, Plymouth, PL7 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Christopher Saunders
Notified on:01 September 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Office 39 Basepoint Business Centre, Office 39 Basepoint Business Centre, Exeter, England, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-02Address

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

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Address

Change sail address company with old address new address.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Address

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

Download
2017-11-01Address

Change sail address company with old address new address.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.