This company is commonly known as Tyre And Battery Centre Limited. The company was founded 19 years ago and was given the registration number 05265257. The firm's registered office is in HEMPSTEAD. You can find them at Unit 3-c, Hemmingsdale Road, Hempstead, Gloucester. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | TYRE AND BATTERY CENTRE LIMITED |
---|---|---|
Company Number | : | 05265257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3-c, Hemmingsdale Road, Hempstead, Gloucester, GL2 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Campden Road, Tuffley, Gloucester, England, GL4 0HZ | Director | 27 October 2004 | Active |
439 Provender, Bakers Quay, St Ann Way, Gloucester, England, GL1 5BQ | Secretary | 27 October 2004 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 20 October 2004 | Active |
439 Provender, Bakers Quay, St Ann Way, Gloucester, England, GL1 5BQ | Director | 27 October 2004 | Active |
Hillview, Gloucester Road, Upleadon, Newent, GL18 1EJ | Director | 27 October 2004 | Active |
23 Nightingale Croft, Innsworth, Gloucester, GL3 1BA | Director | 27 October 2004 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 20 October 2004 | Active |
Mr Royston John Mayo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillview, Gloucester Road, Newent, United Kingdom, GL18 1EJ |
Nature of control | : |
|
Mr Stephen Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 439 Provender, Bakers Quay, Gloucester, England, GL1 5BQ |
Nature of control | : |
|
Mr Paul Thomas Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Campden Road, Tuffley, Gloucester, England, GL4 0HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change person secretary company with change date. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.