UKBizDB.co.uk

TYREFAIR LIMITED

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

This company is commonly known as Tyrefair Limited. The company was founded 11 years ago and was given the registration number SC437297. The firm's registered office is in GLASGOW. You can find them at 50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TYREFAIR LIMITED
Company Number:SC437297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, Scotland, G2 6HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director03 February 2020Active
Unit 10, Clashburn Way, Bridgend Industrial Estate, Kinross, KY13 8GA

Director01 September 2014Active
Unit 10, Clashburn Way, Bridgend Industrial Estate, Kinross, Scotland, KY13 8GA

Director21 November 2012Active

People with Significant Control

Mr Aidan William King
Notified on:03 February 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Benjamin Jeffrey
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 10, Clashburn Way, Kinross, KY13 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jeffrey
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Unit 10, Clashburn Way, Kinross, KY13 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Address

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

Download
2020-04-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.