This company is commonly known as The Tyre Collective Ltd. The company was founded 3 years ago and was given the registration number 12794178. The firm's registered office is in LONDON. You can find them at 117 Estcourt Road, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | THE TYRE COLLECTIVE LTD |
---|---|---|
Company Number | : | 12794178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2020 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Estcourt Road, London, England, SW6 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS | Director | 06 October 2020 | Active |
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS | Director | 06 October 2020 | Active |
Innovationrca, Royal College Of Art, Clore Innovation Centre, Dyson Building, London, United Kingdom, SW11 4AS | Director | 05 August 2020 | Active |
Royal Institution, 21 Albemarle Street, London, England, W1S 4BS | Director | 06 October 2020 | Active |
Mr Deepak Manjeshwar Mallya | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Royal Institution, 21 Albemarle Street, London, England, W1S 4BS |
Nature of control | : |
|
Ms Siobhan Louise Anderson | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Royal Institution, 21 Albemarle Street, London, England, W1S 4BS |
Nature of control | : |
|
Mr Ching Ping Hanson Cheng | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Royal Institution, 21 Albemarle Street, London, England, W1S 4BS |
Nature of control | : |
|
Mr Hugo Richardson | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Innovationrca, Royal College Of Art, London, United Kingdom, SW11 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital alter shares subdivision. | Download |
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Insolvency | Legacy. | Download |
2021-12-07 | Resolution | Resolution. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Capital | Capital allotment shares. | Download |
2020-12-10 | Incorporation | Memorandum articles. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.