UKBizDB.co.uk

TEDDINGTON TYRES LIMITED

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

This company is commonly known as Teddington Tyres Limited. The company was founded 24 years ago and was given the registration number 03944869. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TEDDINGTON TYRES LIMITED
Company Number:03944869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Kingston Road, Teddington, England, TW11 9JP

Director13 July 2022Active
161, Kingston Road, Teddington, England, TW11 9JP

Director13 November 2023Active
Ascentia House, Lyndhurst Road, South Ascot, SL5 9ED

Secretary10 March 2000Active
27 Saint Marys Avenue, Teddington, TW11 0HZ

Secretary02 October 2000Active
48 Princes Park Lane, Hayes, United Kingdom, UB3 1JU

Director13 July 2022Active
Prides Crossing, The Mount, Chobham, GU24 8AW

Director10 March 2000Active
161, Kingston Road, Teddington, England, TW11 9JP

Director05 June 2013Active
38 North Place, Teddington, TW11 0HN

Director02 October 2000Active

People with Significant Control

Mr Mohammed Khalid Rahimi
Notified on:13 July 2022
Status:Active
Date of birth:March 1983
Nationality:Afghan
Country of residence:United Kingdom
Address:15 Lawrence Road, Hayes, United Kingdom, UB4 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nasratzada Maiwand
Notified on:13 July 2022
Status:Active
Date of birth:March 1978
Nationality:Afghan
Country of residence:United Kingdom
Address:48 Princes Park Lane, Hayes, United Kingdom, UB3 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Mark Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:38 North Place, Teddington, United Kingdom, TW11 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-25Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.