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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 01 August 2016 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 01 August 2016 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 01 August 2016 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 01 August 2016 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Secretary | 20 July 2005 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 20 July 2005 | Active |
Unit 13-16, Clipstone Brook Industrial Estate, Cherrycourt Way, Leighton Buzzard, England, LU7 4GP | Director | 20 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Gazette | Gazette filings brought up to date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Officers | Appoint person director company with name date. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.