UKBizDB.co.uk

TYRE ME OUT LIMITED

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

This company is commonly known as Tyre Me Out Limited. The company was founded 18 years ago and was given the registration number 05514541. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 13-16 Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TYRE ME OUT LIMITED
Company Number:05514541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 13-16 Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director01 August 2016Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director01 August 2016Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director01 August 2016Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director01 August 2016Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Secretary20 July 2005Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director20 July 2005Active
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP

Director20 July 2005Active

People with Significant Control

Miss Aeleshia Mary Kelly
Notified on:01 August 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Unit 13-16, Clipstone Brook Industrial Estate, Leighton Buzzard, England, LU7 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Kapadia
Notified on:30 June 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 13-16, Clipstone Brook Industrial Estate, Leighton Buzzard, England, LU7 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver James Hall
Notified on:30 June 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 13-16, Clipstone Brook Industrial Estate, Leighton Buzzard, England, LU7 4GP
Nature of control:
  • Ownership of shares 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 (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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.