UKBizDB.co.uk

SKI TYRES (HEREFORD) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF

Secretary06 November 2001Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8PF

Director13 November 2023Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF

Director08 April 2008Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, England, GL20 8PF

Director13 November 2023Active
205 Kingsway, Hereford, HR1 1HE

Secretary04 June 1991Active
10 Carisbrooke Drive, Charlton Kings, Cheltenham, GL52 6YA

Secretary16 January 1995Active
25 The Bridle, Stroud, GL5 4SQ

Secretary28 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 June 1991Active
205 Kingsway, Hereford, HR1 1HE

Director04 June 1991Active
10 Holmer Manor Close, Holmer, Hereford, HR4 9QZ

Director04 June 1991Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF

Director16 January 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 June 1991Active
51 Barrs Court Road, Hereford, HR1 1EQ

Director04 June 1991Active
26 Orford Way, Malvern, WR14 2EJ

Director04 June 1991Active
205 Kingsway, Hereford, HR1 1HE

Director04 June 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.