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..
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 | : |
|
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 |
Sandgate House, Water Lane, Storrington, Pulborough, England, RH20 3LY | Secretary | 24 October 2002 | Active |
52 Riddon Drive, Hollycroft, Hinckley, England, LE10 0UG | Secretary | 14 March 2014 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 03 September 1999 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Secretary | 09 November 2020 | Active |
71 Fallowfield, Ampthill, Bedford, MK45 2TT | Secretary | 02 November 2000 | Active |
Sandgate House, Water Lane, Storrington, Pulborough, England, RH20 3LY | Director | 02 November 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 03 September 1999 | Active |
Tyrefix, Brookside Industrial Estate, Spring Road, Ibstock, England, LE67 6LR | Director | 09 November 2020 | Active |
71 Fallowfield, Ampthill, Bedford, MK45 2TT | Director | 02 November 2000 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 02 November 2000 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 30 July 2020 | 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 | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination secretary 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 |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change person secretary company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | 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 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Resolution | Resolution. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.