UKBizDB.co.uk

SANDBACH TYRE SERVICE LIMITED

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

This company is commonly known as Sandbach Tyre Service Limited. The company was founded 13 years ago and was given the registration number 07573667. The firm's registered office is in CHESHIRE. You can find them at Lodge Road Elton, Sandbach, Cheshire, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SANDBACH TYRE SERVICE LIMITED
Company Number:07573667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Lodge Road Elton, Sandbach, Cheshire, CW11 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Road, Elton, Sandbach, Cheshire, CW11 3HP

Director04 April 2024Active
Lodge Road, Elton, Sandbach, Cheshire, United Kingdom, CW11 3HP

Director22 March 2011Active
Lodge Road, Elton, Sandbach, Cheshire, United Kingdom, CW11 3HP

Director22 March 2011Active
Lodge Road, Elton, Sandbach, Cheshire, United Kingdom, CW11 3HP

Director22 March 2011Active
Lodge Road, Elton, Sandbach, Cheshire, United Kingdom, CW11 3HP

Director22 March 2011Active

People with Significant Control

Mr Daniel Noden
Notified on:04 April 2024
Status:Active
Date of birth:July 1992
Nationality:British
Address:Lodge Road, Elton, Cheshire, CW11 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Beeston
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Lodge Road, Elton, Cheshire, CW11 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Pitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Lodge Road, Elton, Cheshire, CW11 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Noden
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Lodge Road, Elton, Cheshire, CW11 3HP
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Capital

Capital variation of rights attached to shares.

Download
2021-04-23Capital

Capital name of class of shares.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.