This company is commonly known as T.t.s. Truck Tyre Specialists Limited. The company was founded 45 years ago and was given the registration number 01379569. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Truck Tyre Specialists Warne Road, Winterstoke Commercial Centre, Weston-super-mare, . This company's SIC code is 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres.
Name | : | T.T.S. TRUCK TYRE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 01379569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Truck Tyre Specialists Warne Road, Winterstoke Commercial Centre, Weston-super-mare, England, BS23 3UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sinnet Court, Kent Road, Congresbury, Bristol, United Kingdom, BS49 5BE | Secretary | - | Active |
Sinnet Court, Kent Road, Congresbury, Bristol, BS49 5BE | Director | - | Active |
Sinnet Court, Kent Road, Congresbury, Bristol, United Kingdom, BS49 5BE | Director | - | Active |
Southmeads, Brent Road, Berrow, United Kingdom, TA8 2JU | Director | 01 May 2010 | Active |
5, Round Oak Grove, Cheddar, United Kingdom, BS27 3BW | Director | 08 November 2022 | Active |
43 Merchant Square, Portishead, United Kingdom, BS20 7PE | Director | 28 November 2016 | Active |
8 Glenwood Rise, Portishead, Bristol, BS20 8EH | Director | 03 January 1995 | Active |
Laburnham Cottage Whitecross Lane, Banwell, Weston Super Mare, BS29 6DP | Director | - | Active |
Laburnham Cottage, Whitecross Lane Branwell, Weston Super Mare, United Kingdom, BS29 6DP | Director | - | Active |
8 Huish Close, Highbridge, United Kingdom, TA9 3HF | Director | 03 January 1995 | Active |
13, Cornish Walk, Bristol, United Kingdom, BS14 8LP | Director | 01 May 2010 | Active |
Daniel John Francis Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southmeads, Brent Road, Berrow, United Kingdom, TA8 2JU |
Nature of control | : |
|
Warne Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laburnham Cottage, Whitecross Lane, Weston-Super-Mare, United Kingdom, BS29 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.