UKBizDB.co.uk

TYREMAN LIMITED

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

This company is commonly known as Tyreman Limited. The company was founded 32 years ago and was given the registration number 02719216. The firm's registered office is in WARWICK. You can find them at 5-9 Cherry Street, , Warwick, Warwickshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TYREMAN LIMITED
Company Number:02719216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5-9 Cherry Street, Warwick, Warwickshire, England, CV34 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Campden Close, Crabbs Cross, Redditch, B97 5NJ

Secretary30 September 1996Active
49 Campden Close, Crabbs Cross, Redditch, B97 5NJ

Director03 June 1992Active
5-9, Cherry Street, Warwick, England, CV34 4LR

Director30 May 2023Active
5-9, Cherry Street, Warwick, England, CV34 4LR

Director30 May 2023Active
5-9, Cherry Street, Warwick, England, CV34 4LR

Director01 August 2019Active
5-9, Cherry Street, Warwick, England, CV34 4LR

Director26 October 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 June 1992Active
49 Campden Close, Crabbs Cross, Redditch, B97 5NJ

Secretary13 October 1993Active
23 Wolverton Close, Ipsley, Redditch, B98 0AR

Secretary03 June 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 June 1992Active
49 Campden Close, Crabbs Cross, Redditch, B97 5NJ

Director13 October 1993Active
7 Briar Way, Stourport On Severn, DY13 8ST

Director01 February 1995Active
23 Wolverton Close, Ipsley, Redditch, B98 0AR

Director03 June 1992Active

People with Significant Control

Tyreman Holdings Ltd
Notified on:30 May 2023
Status:Active
Country of residence:England
Address:5-9, Cherry Street, Warwick, England, CV34 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Jane Channa
Notified on:02 July 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:5-9, Cherry Street, Warwick, England, CV34 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jarnail Channa
Notified on:01 August 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:5-9, Cherry Street, Warwick, England, CV34 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Grant
Notified on:01 August 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Cherry Street, CV34 4LR
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-29Officers

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.