UKBizDB.co.uk

THE TYRE INDUSTRY FEDERATION LIMITED

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

This company is commonly known as The Tyre Industry Federation Limited. The company was founded 19 years ago and was given the registration number 05332857. The firm's registered office is in COLCHESTER. You can find them at Peershaws Bures Road, White Colne, Colchester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE TYRE INDUSTRY FEDERATION LIMITED
Company Number:05332857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Peershaws Bures Road, White Colne, Colchester, CO6 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Secretary01 May 2009Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director31 December 2012Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director26 January 2017Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director24 March 2005Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director31 December 2010Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director01 January 2019Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director14 January 2005Active
10 Connaught Gardens, London, N10 3LB

Secretary14 January 2005Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director03 May 2018Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director13 December 2007Active
18, Houston Avenue, Endon, Stoke-On-Trent, England, ST9 9HW

Director25 March 2015Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director12 April 2016Active
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD

Director01 December 2007Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director31 December 2012Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director24 September 2007Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director07 February 2016Active
10 Connaught Gardens, London, N10 3LB

Director14 January 2005Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director06 December 2005Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director14 January 2014Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director06 December 2005Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director14 January 2014Active
16 Cedar Court, Birchington Road, Windsor, SL4 3QA

Director01 June 2007Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director14 February 2015Active
Ntda, Park Street, Aylesbury, England, HP20 1DX

Director20 February 2014Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director14 January 2014Active
Peershaws, Bures Road, White Colne, Colchester, CO6 2QB

Director01 January 2019Active
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD

Director27 September 2007Active
24 High Road, Barrowby, Grantham, NG32 1BL

Director06 December 2005Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director01 January 2013Active
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD

Director01 May 2010Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director01 May 2010Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director13 December 2007Active
Peershaws, Bures Road, White Colne, Colchester, United Kingdom, CO6 2QB

Director31 December 2010Active
The Farmery, Pound Farm Lane Fore Street, Ivybridge, PL21 9AE

Director06 December 2005Active
40 Auchingramont Road, Hamilton, ML3 6JT

Director06 December 2005Active

People with Significant Control

Mrs Christine Joyce
Notified on:07 March 2018
Status:Active
Date of birth:November 1959
Nationality:British
Address:Peershaws, Bures Road, Colchester, CO6 2QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Change person secretary company with change date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Resolution

Resolution.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.