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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a Pindock Mews, London, W9 2PY | Secretary | 29 June 2004 | Active |
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW | Director | 07 April 2020 | Active |
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW | Director | 07 April 2020 | Active |
111 Broadwood Avenue, Ruislip, HA4 7XU | Director | 01 October 2004 | Active |
C/O Howsons, Winton House, Stoke Road, Stoke On Trent, United Kingdom, ST4 2RW | Director | 12 April 2016 | Active |
3 Dalton Lane, Burton, Carnforth, LA6 1NG | Director | 29 June 2004 | Active |
30 Whitebridge Crescent, Leeds, LS9 0EF | Director | 25 January 2007 | Active |
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD | Director | 01 May 2010 | Active |
24 High Road, Barrowby, Grantham, NG32 1BL | Director | 29 June 2004 | Active |
14 Leander Rise Brizlincote Valley, Stapenhill, Burton On Trent, DE15 9FD | Director | 24 April 2009 | Active |
Corner Cottage, 6, Tatterford, Fakenham, United Kingdom, NR21 7AZ | Director | 20 April 2009 | Active |
Flat 4 The Oaklands, Swallow House Lane, Hayfield, SK22 2HB | Director | 25 January 2007 | Active |
Peershaws, Berewyk Hall Court, White Colne, England, | Director | 05 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.