UKBizDB.co.uk

SKI TYRES LIMITED

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

This company is commonly known as Ski Tyres Limited. The company was founded 29 years ago and was given the registration number 02986214. 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 LIMITED
Company Number:02986214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:30 November 2022
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 Busi, Tewkesbury, England, GL20 8PF

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

Director30 November 1995Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF

Director08 April 2008Active
10 Carisbrooke Drive, Charlton Kings, Cheltenham, GL52 6YA

Secretary30 November 1995Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ

Nominee Secretary02 November 1994Active
25 The Bridle, Stroud, GL5 4SQ

Secretary28 September 1999Active
Unit 4405 Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8PF

Director08 April 2008Active
Mayflower, 7 Glenfall Way, Cheltenham, GL52 6YQ

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

Director30 November 1995Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ

Nominee Director02 November 1994Active

People with Significant Control

Ski Tyres (Holdings) Limited
Notified on:20 March 2024
Status:Active
Country of residence:England
Address:Unit 4405, Oakfield Close, Tewkesbury, England, GL20 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Louise Kusznierski
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 4405, Oakfield Close, Tewkesbury, United Kingdom, GL20 8PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Edward Charles Kusznierski
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 4405, Oakfield Close, Tewkesbury, United Kingdom, GL20 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.