UKBizDB.co.uk

TYREPLUS.CO.UK LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Secretary01 January 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director01 April 2019Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director01 April 2019Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Secretary11 January 2017Active
Unit E2, Chesford Distribution Centre, Chesford Grange, Warrington, England, WA1 4SZ

Director11 January 2017Active
Unit E2, Chesford Distribution Centre, Chesford Grange, Warrington, England, WA1 4SZ

Director11 January 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Officers

Appoint person secretary company with name date.

Download
2021-01-02Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-04-02Address

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

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.