UKBizDB.co.uk

TYREFIX UK LIMITED

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

This company is commonly known as Tyrefix Uk Limited. The company was founded 24 years ago and was given the registration number 03835638. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TYREFIX UK LIMITED
Company Number:03835638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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

Director30 July 2020Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director01 December 2022Active
Sandgate House, Water Lane, Storrington, Pulborough, England, RH20 3LY

Secretary24 October 2002Active
52 Riddon Drive, Hollycroft, Hinckley, England, LE10 0UG

Secretary14 March 2014Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary03 September 1999Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Secretary09 November 2020Active
71 Fallowfield, Ampthill, Bedford, MK45 2TT

Secretary02 November 2000Active
Sandgate House, Water Lane, Storrington, Pulborough, England, RH20 3LY

Director02 November 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director03 September 1999Active
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR

Director09 November 2020Active
71 Fallowfield, Ampthill, Bedford, MK45 2TT

Director02 November 2000Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director02 November 2000Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director30 July 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary 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
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person secretary company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Address

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

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-01-13Accounts

Accounts with accounts type total exemption 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

Copyright © 2024. All rights reserved.