This company is commonly known as Tyreplus.co.uk Limited. The company was founded 7 years ago and was given the registration number 10557457. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Etel House, Avenue One, Letchworth Garden City, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TYREPLUS.CO.UK LIMITED |
---|---|---|
Company Number | : | 10557457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Etel House, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Secretary | 01 January 2021 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 01 April 2019 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Director | 01 April 2019 | Active |
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU | Secretary | 11 January 2017 | Active |
Unit E2, Chesford Distribution Centre, Chesford Grange, Warrington, England, WA1 4SZ | Director | 11 January 2017 | Active |
Unit E2, Chesford Distribution Centre, Chesford Grange, Warrington, England, WA1 4SZ | Director | 11 January 2017 | Active |
Mr Mark Richard Slade | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Mr Mark Lynott | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Mr Guy Thomas Wheeler | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E2, Chesford Distribution Centre, Warrington, England, WA1 4SZ |
Nature of control | : |
|
Mr Simon King | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E2, Chesford Distribution Centre, Warrington, England, WA1 4SZ |
Nature of control | : |
|
Speedy 1 Ltd | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-02 | Officers | Appoint person secretary company with name date. | Download |
2021-01-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Change account reference date company current extended. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.