Warning: file_put_contents(c/883e61062f29114dc55b3e47052c9533.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tyre And Battery Centre Limited, GL2 3HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYRE AND BATTERY CENTRE LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 3-c, Hemmingsdale Road, Hempstead, Gloucester, GL2 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Campden Road, Tuffley, Gloucester, England, GL4 0HZ

Director27 October 2004Active
439 Provender, Bakers Quay, St Ann Way, Gloucester, England, GL1 5BQ

Secretary27 October 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 October 2004Active
439 Provender, Bakers Quay, St Ann Way, Gloucester, England, GL1 5BQ

Director27 October 2004Active
Hillview, Gloucester Road, Upleadon, Newent, GL18 1EJ

Director27 October 2004Active
23 Nightingale Croft, Innsworth, Gloucester, GL3 1BA

Director27 October 2004Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 October 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Address

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

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person secretary company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.