UKBizDB.co.uk

T & H TYRES LIMITED

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

This company is commonly known as T & H Tyres Limited. The company was founded 22 years ago and was given the registration number 04246596. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T & H TYRES LIMITED
Company Number:04246596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Oaks, Shoreham Road, Woodsmill, Henfield, England, BN5 9SD

Director01 September 2017Active
White Oaks, Shoreham Road, Woodsmill, Henfield, England, BN5 9SD

Director01 September 2017Active
White Oaks, Shoreham Road, Woodsmill, Henfield, England, BN5 9SD

Secretary09 July 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 July 2001Active
White Oaks, Shoreham Road, Woodsmill, Henfield, England, BN5 9SD

Director09 July 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 July 2001Active

People with Significant Control

Mr Tracey Cornelius Tingey
Notified on:29 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:White Oaks, Shoreham Road, Henfield, England, BN5 9SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Honor Esther Tingey
Notified on:29 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:White Oaks, Shoreham Road, Henfield, England, BN5 9SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.