UKBizDB.co.uk

T.T.S. TRUCK TYRE SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 May 2010Active
5, Round Oak Grove, Cheddar, United Kingdom, BS27 3BW

Director08 November 2022Active
43 Merchant Square, Portishead, United Kingdom, BS20 7PE

Director28 November 2016Active
8 Glenwood Rise, Portishead, Bristol, BS20 8EH

Director03 January 1995Active
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

Director03 January 1995Active
13, Cornish Walk, Bristol, United Kingdom, BS14 8LP

Director01 May 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.