UKBizDB.co.uk

TYREFIX PLANT TYRES (UK) LIMITED

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

This company is commonly known as Tyrefix Plant Tyres (uk) Limited. The company was founded 23 years ago and was given the registration number 04075419. 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 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TYREFIX PLANT TYRES (UK) LIMITED
Company Number:04075419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3 Hill Lane Close, Markfield, Leicester, Leicestershire, LE67 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Secretary31 January 2023Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director09 November 2020Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director17 September 2017Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director01 December 2022Active
52 Riddon Drive, Hollycroft, Hinckley, England, LE10 0UG

Secretary14 December 2005Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Secretary09 November 2020Active
The Cottage, Altar Stones Lane, Markfield, LE67 9PX

Secretary09 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 2000Active
10, Woods Meadow, Elveston, Thulson, DE72 3UX

Director01 January 2006Active
Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU

Director01 January 2006Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director09 November 2020Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director09 October 2000Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director09 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 2000Active

People with Significant Control

Tyrefix Holdings Limited
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:Tyrefix, Brookside Industrial Estate, Ibstock, England, LE67 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Robert Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person secretary company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Address

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

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Incorporation

Memorandum articles.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.