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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Kingston Road, Teddington, England, TW11 9JP | Director | 13 July 2022 | Active |
161, Kingston Road, Teddington, England, TW11 9JP | Director | 13 November 2023 | Active |
Ascentia House, Lyndhurst Road, South Ascot, SL5 9ED | Secretary | 10 March 2000 | Active |
27 Saint Marys Avenue, Teddington, TW11 0HZ | Secretary | 02 October 2000 | Active |
48 Princes Park Lane, Hayes, United Kingdom, UB3 1JU | Director | 13 July 2022 | Active |
Prides Crossing, The Mount, Chobham, GU24 8AW | Director | 10 March 2000 | Active |
161, Kingston Road, Teddington, England, TW11 9JP | Director | 05 June 2013 | Active |
38 North Place, Teddington, TW11 0HN | Director | 02 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.