UKBizDB.co.uk

SOUTH TIRE LTD

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

This company is commonly known as South Tire Ltd. The company was founded 7 years ago and was given the registration number 10234800. The firm's registered office is in LONDON. You can find them at 98 Darenth Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH TIRE LTD
Company Number:10234800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:98 Darenth Road, London, United Kingdom, N16 6ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Darenth Road, London, United Kingdom, N16 6ED

Director21 December 2018Active
76 Gladesmore Road, London, England, N15 6TD

Secretary16 June 2016Active
1, Hohit Street, Haifa, Israel,

Director05 December 2017Active
76 Gladesmore Road, London, England, N15 6TD

Director07 December 2017Active
76 Gladesmore Road, London, England, N15 6TD

Director16 June 2016Active

People with Significant Control

Mr Aron Goldman
Notified on:21 December 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:98, Darenth Road, London, United Kingdom, N16 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elimelech Shif
Notified on:01 September 2018
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:76 Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nadav Cohen
Notified on:05 December 2017
Status:Active
Date of birth:January 1974
Nationality:Israeli
Country of residence:Israel
Address:1, Hohit Street, Haifa, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elimelech Shif
Notified on:16 June 2016
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:76 Gladesmore Road, London, England, N15 6TD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Accounts

Change account reference date company previous shortened.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.