UKBizDB.co.uk

THE TYRE RECOVERY ASSOCIATION LIMITED

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

This company is commonly known as The Tyre Recovery Association Limited. The company was founded 19 years ago and was given the registration number 05166146. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE TYRE RECOVERY ASSOCIATION LIMITED
Company Number:05166146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire, United Kingdom, ST4 2RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Pindock Mews, London, W9 2PY

Secretary29 June 2004Active
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW

Director07 April 2020Active
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW

Director07 April 2020Active
111 Broadwood Avenue, Ruislip, HA4 7XU

Director01 October 2004Active
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW

Director12 April 2016Active
3 Dalton Lane, Burton, Carnforth, LA6 1NG

Director29 June 2004Active
30 Whitebridge Crescent, Leeds, LS9 0EF

Director25 January 2007Active
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD

Director01 May 2010Active
24 High Road, Barrowby, Grantham, NG32 1BL

Director29 June 2004Active
14 Leander Rise Brizlincote Valley, Stapenhill, Burton On Trent, DE15 9FD

Director24 April 2009Active
Corner Cottage, 6, Tatterford, Fakenham, United Kingdom, NR21 7AZ

Director20 April 2009Active
Flat 4 The Oaklands, Swallow House Lane, Hayfield, SK22 2HB

Director25 January 2007Active
Peershaws, Berewyk Hall Court, White Colne, England,

Director05 April 2010Active

People with Significant Control

Mr Peter Rowland Taylor
Notified on:29 March 2018
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:C/O Howsons, Winton House, Stoke On Trent, United Kingdom, ST4 2RW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-17Address

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

Download
2019-09-30Resolution

Resolution.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.