Warning: file_put_contents(c/52f74f0b489204da321b10a78582db43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1b886035321d3dda8734bbce34db335e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c8b6e0d8e36a3f5b243016315455c75a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premier Tyre Supplies (uk) Limited, RM2 6LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER TYRE SUPPLIES (UK) LIMITED

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

This company is commonly known as Premier Tyre Supplies (uk) Limited. The company was founded 5 years ago and was given the registration number 11898683. The firm's registered office is in ROMFORD. You can find them at 507 Upper Brentwood Road, , Romford, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PREMIER TYRE SUPPLIES (UK) LIMITED
Company Number:11898683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:507 Upper Brentwood Road, Romford, United Kingdom, RM2 6LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Montague Street, Basildon, England, SS14 3GU

Director01 April 2022Active
507, Upper Brentwood Road, Romford, United Kingdom, RM2 6LD

Director22 March 2019Active
507, Upper Brentwood Road, Romford, United Kingdom, RM2 6LD

Director22 March 2019Active

People with Significant Control

Mr Roy Alan Madden
Notified on:01 April 2022
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:117, Montague Street, Basildon, England, SS14 3GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roy Alan Madden
Notified on:22 March 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:117, Montague Street, Basildon, England, SS14 3GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Madden
Notified on:22 March 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:507, Upper Brentwood Road, Romford, United Kingdom, RM2 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.