This company is commonly known as Tyrefix Limited. The company was founded 20 years ago and was given the registration number 04954661. The firm's registered office is in LEICESTER. You can find them at Unit 3 Hill Lane Close, Markfield, Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | TYREFIX LIMITED |
---|---|---|
Company Number | : | 04954661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Hill Lane Close, Markfield, Leicester, Leicestershire, LE67 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Secretary | 31 January 2023 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Director | 09 November 2020 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Director | 30 July 2020 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Director | 01 December 2022 | Active |
52 Riddon Drive, Hollycroft, Hinckley, England, LE10 0UG | Secretary | 14 March 2014 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Secretary | 09 November 2020 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 05 November 2003 | Active |
Chimneys, Boughton Hall Avenue, Send, Woking, United Kingdom, GU23 7DD | Corporate Secretary | 10 March 2004 | Active |
32 Blackwood Close, West Byfleet, KT14 6PP | Director | 07 November 2003 | Active |
32 Blackwood Close, West Byfleet, KT14 6PP | Director | 10 March 2004 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Director | 09 November 2020 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 30 July 2020 | Active |
The Cottage, Altar Stones Lane, Markfield, LE67 9PX | Director | 07 November 2003 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 10 March 2004 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 05 November 2003 | Active |
Mr Adrian Robert Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Tyrefix Plant Tyres (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tyrefix, Brookside Industrial Estate, Ibstock, England, LE67 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person secretary company with change date. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-16 | Resolution | Resolution. | Download |
2020-11-16 | Incorporation | Memorandum articles. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.