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.
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 | : |
|
Registered Address | : | Primrose Street, Tyldesley, Greater Manchester, M29 8BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ | Secretary | 24 April 2018 | Active |
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ | Director | 24 April 2018 | Active |
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ | Director | 07 October 2018 | Active |
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ | Director | 07 October 2018 | Active |
Primrose Street, Tyldesley, Greater Manchester, M29 8BQ | Director | 24 April 2018 | Active |
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF | Secretary | 23 April 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 23 April 2001 | Active |
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF | Director | 23 April 2001 | Active |
1 Lower Green Lane, Astley Green Tyldesley, Manchester, M29 7JF | Director | 31 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-07 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.