Warning: file_put_contents(c/6a92e1a4d1ad916629eb89825a3b7014.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tyre Holdco Limited, B24 9HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYRE HOLDCO LIMITED

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

This company is commonly known as Tyre Holdco Limited. The company was founded 7 years ago and was given the registration number 10551710. The firm's registered office is in BIRMINGHAM. You can find them at 40 Fort Parkway, Erdington, Birmingham, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:TYRE HOLDCO LIMITED
Company Number:10551710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:40 Fort Parkway, Erdington, Birmingham, England, B24 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director19 December 2022Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director17 April 2023Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director20 January 2023Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director11 January 2017Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director05 January 2023Active
Gcm Grosvenor, 33 Jermyn Street, Level Seven, London, England, SW1Y 6DN

Director30 March 2020Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director06 January 2017Active
33, Jermyn Street, London, England, SW1Y 6DN

Director15 June 2017Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director06 January 2017Active
40, Fort Parkway, Erdington, Birmingham, England, B24 9HL

Director12 December 2022Active

People with Significant Control

Tyre Interco Limited
Notified on:06 January 2017
Status:Active
Country of residence:United Kingdom
Address:Pegasus House, 1 Bromford Gate, Birmingham, United Kingdom, B24 8DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Accounts

Accounts with accounts type full.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-12Capital

Capital allotment shares.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.