UKBizDB.co.uk

P.K. COMMERCIAL TYRES LIMITED

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

This company is commonly known as P.k. Commercial Tyres Limited. The company was founded 36 years ago and was given the registration number 02262063. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandler's Ford, Eastleigh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:P.K. COMMERCIAL TYRES LIMITED
Company Number:02262063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 May 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Secretary01 November 2012Active
13, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director01 November 2012Active
1 Henley Fields, St Michaels, Tenterden, TN30 6EL

Secretary-Active
2 Potters Close, Potters Corner Sandyhurst Lane, Ashford, TN25 4PX

Secretary16 March 1999Active
40 Francis Road, Ashford, TN23 7UR

Secretary31 December 2003Active
1 Henley Fields, St Michaels, Tenterden, TN30 6EL

Director-Active
2 Potters Close, Potters Corner Sandyhurst Lane, Ashford, TN25 4PX

Director16 March 1999Active
Landermere Forest Drive, Kingswood, Tadworth, KT20 6LU

Director-Active
35 Homestead, Singleton, Ashford, TN23 4PX

Director16 March 1999Active
Ringtower, Moorside Road, Winchester, United Kingdom, SO23 7RX

Director14 April 2011Active

People with Significant Control

Mr Glenn William Sherwood
Notified on:02 September 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Commercial Tyre (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Goodwood House, Goodwood Road, Eastleigh, England, SO50 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn William Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Goodwood House, Goodwood Road, Eastleigh, SO50 4NT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-12Dissolution

Dissolution application strike off company.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Capital

Legacy.

Download
2017-09-13Capital

Capital statement capital company with date currency figure.

Download
2017-09-13Insolvency

Legacy.

Download
2017-09-13Resolution

Resolution.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type dormant.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.