UKBizDB.co.uk

TANHOUSE TYRE AND EXHAUST LIMITED

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

This company is commonly known as Tanhouse Tyre And Exhaust Limited. The company was founded 30 years ago and was given the registration number 02835022. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TANHOUSE TYRE AND EXHAUST LIMITED
Company Number:02835022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Secretary18 September 2020Active
Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Director12 January 2021Active
Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

Director18 September 2020Active
80 Wilmere Lane, Widnes, WA8 5UR

Secretary09 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1993Active
Highlands Pex Hill, Cronton, Widnes, WA8 5QN

Director09 July 1993Active
70 Ackers Lane, Stockton Heath, Warrington, WA4 2DA

Director09 July 1993Active
80 Wilmere Lane, Widnes, WA8 5UR

Director09 July 1993Active
19, Mcgough Close, Sutton, St Helens, United Kingdom, WA9 4BU

Director01 June 1999Active
19 Bridgend Close, Widnes, WA8 9WH

Director09 July 1993Active

People with Significant Control

Mr John Paul Lea
Notified on:18 September 2020
Status:Active
Date of birth:July 1962
Nationality:British
Address:Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ
Nature of control:
  • Significant influence or control
Kenneth Finemore
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:19, Mcgough Close, St Helens, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frank Dooley
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:80, Wilmere Lane, Widnes, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Graham David Rogers
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:19, Bridgend Close, Widnes, United Kingdom,
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
2023-11-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Change account reference date company previous extended.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.