This company is commonly known as Ski Tyres (hereford) Limited. The company was founded 32 years ago and was given the registration number 02617026. The firm's registered office is in TEWKESBURY. You can find them at Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SKI TYRES (HEREFORD) LIMITED |
---|---|---|
Company Number | : | 02617026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1991 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF | Secretary | 06 November 2001 | Active |
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8PF | Director | 13 November 2023 | Active |
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF | Director | 08 April 2008 | Active |
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8PF | Director | 13 November 2023 | Active |
205 Kingsway, Hereford, HR1 1HE | Secretary | 04 June 1991 | Active |
10 Carisbrooke Drive, Charlton Kings, Cheltenham, GL52 6YA | Secretary | 16 January 1995 | Active |
25 The Bridle, Stroud, GL5 4SQ | Secretary | 28 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 June 1991 | Active |
205 Kingsway, Hereford, HR1 1HE | Director | 04 June 1991 | Active |
10 Holmer Manor Close, Holmer, Hereford, HR4 9QZ | Director | 04 June 1991 | Active |
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF | Director | 16 January 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 June 1991 | Active |
51 Barrs Court Road, Hereford, HR1 1EQ | Director | 04 June 1991 | Active |
26 Orford Way, Malvern, WR14 2EJ | Director | 04 June 1991 | Active |
205 Kingsway, Hereford, HR1 1HE | Director | 04 June 1991 | Active |
Ski Tyres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4405, Oakfield Close, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.