UKBizDB.co.uk

TYLDESLEY TYRE & EXHAUSTS LIMITED

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

This company is commonly known as Tyldesley Tyre & Exhausts Limited. The company was founded 23 years ago and was given the registration number 04203953. The firm's registered office is in GREATER MANCHESTER. You can find them at Primrose Street, Tyldesley, Greater Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TYLDESLEY TYRE & EXHAUSTS LIMITED
Company Number:04203953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Primrose Street, Tyldesley, Greater Manchester, M29 8BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ

Secretary24 April 2018Active
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ

Director24 April 2018Active
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ

Director07 October 2018Active
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ

Director07 October 2018Active
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ

Director24 April 2018Active
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF

Secretary23 April 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary23 April 2001Active
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF

Director23 April 2001Active
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF

Director31 August 2002Active

People with Significant Control

Tyldesley Tyres Holdings Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Primrose Street Depot, Primrose Street, Tyldesley, England, M29 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Tyldesley Tyres Holdings Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Primrose Street Depot, Primrose Street, Manchester, England, M29 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Gary Jones
Notified on:12 April 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Primrose Street, Tyldesley, Greater Manchester, United Kingdom, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sharon Lesley Jones
Notified on:12 April 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Primrose Street, Tyldesley, Greater Manchester, United Kingdom, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Officers

Appoint person director company with name date.

Download
2018-10-07Officers

Appoint person director company with name date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Appoint person secretary company with name date.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.