This company is commonly known as Tadworth Tyre Specialists Limited. The company was founded 52 years ago and was given the registration number 01023316. The firm's registered office is in TADWORTH. You can find them at 90 The Avenue, , Tadworth, Surrey. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | TADWORTH TYRE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 01023316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1971 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 The Avenue, Tadworth, Surrey, England, KT20 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 The Avenue, Tadworth, England, KT20 5AA | Secretary | 02 October 2015 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 12 October 2004 | Active |
4 Canons Close, Reigate, RH2 9RR | Secretary | - | Active |
9 Burdon Lane, Cheam, Sutton, SM2 7PP | Director | - | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | - | Active |
Mr Duncan Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.