UKBizDB.co.uk

PROTYRE FAST FIT CENTRES LIMITED

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

This company is commonly known as Protyre Fast Fit Centres Limited. The company was founded 24 years ago and was given the registration number 03819521. The firm's registered office is in HAMPSHIRE. You can find them at Micheldever Station, Winchester, Hampshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROTYRE FAST FIT CENTRES LIMITED
Company Number:03819521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Micheldever Station, Winchester, Hampshire, SO21 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micheldever Station, Winchester, Hampshire, SO21 3AP

Secretary01 May 2020Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Director04 July 2016Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Director01 May 2020Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Secretary05 July 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary04 August 1999Active
17 Blenheim Close, Chandlers Ford, Eastleigh, SO53 4LD

Secretary04 August 1999Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Secretary27 December 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director04 August 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director04 August 1999Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Director03 February 2006Active
17 Blenheim Close, Chandlers Ford, Eastleigh, SO53 4LD

Director03 February 2006Active
Englefield House, Upper Chute, Andover, SP11 9EW

Director04 August 1999Active
Micheldever Station, Winchester, Hampshire, SO21 3AP

Director17 July 2015Active

People with Significant Control

Micheldever Group Ltd
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:Micheldever Tyre Services, Micheldever Station, Winchester, England, SO21 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Graphite Capital Gp Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Graphitge Capital Mangement Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Voting rights 50 to 75 percent
  • 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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

Move registers to sail company with new address.

Download
2018-02-09Address

Change sail address company with new address.

Download
2017-09-06Accounts

Change account reference date company current shortened.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.