This company is commonly known as Towing Centres (u.k.) Limited. The company was founded 24 years ago and was given the registration number 03858022. The firm's registered office is in ROTHERHAM. You can find them at Units 2 & 3 Chapel Lane, Canklow Road, Rotherham, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TOWING CENTRES (U.K.) LIMITED |
---|---|---|
Company Number | : | 03858022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3 Chapel Lane, Canklow Road, Rotherham, South Yorkshire, S60 2JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 West Bawtry Road, Rotherham, S60 2XQ | Secretary | 01 August 2002 | Active |
79 West Bawtry Road, Rotherham, S60 2XQ | Director | 13 October 1999 | Active |
79 West Bawtry Road, Rotherham, S60 2XQ | Director | 01 January 2001 | Active |
Units 2, & 3 Chapel Lane, Chapel Lane, Rotherham, United Kingdom, S60 2JD | Director | 01 June 2012 | Active |
19 Holly Crescent, Sunnyside, Rotherham, S66 3PL | Director | 01 January 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 13 October 1999 | Active |
34 Northfield Road, Messingham, Scunthorpe, DN17 3SA | Secretary | 13 October 1999 | Active |
4 Downland Close, Balby, Doncaster, DN4 9BA | Secretary | 30 November 2000 | Active |
34 Northfield Road, Messingham, Scunthorpe, DN17 3SA | Director | 13 October 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 13 October 1999 | Active |
4 Downland Close, Balby, Doncaster, DN4 9BA | Director | 01 January 2001 | Active |
Mr Charles Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, West Bawtry Road, Rotherham, England, S60 2XQ |
Nature of control | : |
|
Mrs Irene Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, West Bawtry Road, Rotherham, England, S60 2XQ |
Nature of control | : |
|
Mr Glynne Warren Raleigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Sunningdale Road, Hessle, England, HU13 9BW |
Nature of control | : |
|
Mr Simon Andrew Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Rosemary Road, Rotherham, England, S66 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-29 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.