UKBizDB.co.uk

TINT MY RIDE LIMITED

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

This company is commonly known as Tint My Ride Limited. The company was founded 18 years ago and was given the registration number 05479830. The firm's registered office is in WHITLEY BAY. You can find them at Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TINT MY RIDE LIMITED
Company Number:05479830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, Tyne And Wear, NE25 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, NE25 8UG

Director01 January 2024Active
69 Tynedale Drive, Cowpen Estate, Blyth, NE24 4DW

Secretary14 June 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 June 2005Active
Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, NE25 8UG

Director01 April 2022Active
Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, NE25 8UG

Director11 October 2011Active
10 Gillies Street, Byker, NE6 2JP

Director14 June 2005Active
Coast Motorclyces Yard, Foxhunters Industrial Estate, Whitley Bay, NE25 8UG

Director01 August 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 June 2005Active

People with Significant Control

Mr Muhamed Plica
Notified on:01 January 2024
Status:Active
Date of birth:December 1975
Nationality:British
Address:Coast Motorclyces Yard, Whitley Bay, NE25 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Cecil Brumpton-Taylor
Notified on:11 April 2022
Status:Active
Date of birth:January 1981
Nationality:British
Address:Coast Motorclyces Yard, Whitley Bay, NE25 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhamed Pilica
Notified on:01 April 2022
Status:Active
Date of birth:December 1975
Nationality:British
Address:Coast Motorclyces Yard, Whitley Bay, NE25 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Cecil Taylor
Notified on:01 April 2022
Status:Active
Date of birth:January 1981
Nationality:British
Address:Coast Motorclyces Yard, Whitley Bay, NE25 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhamed Pilica
Notified on:30 June 2016
Status:Active
Date of birth:December 1975
Nationality:English
Country of residence:England
Address:10, Bevan Court, Morpeth, England, NE61 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.