UKBizDB.co.uk

TYRES GALORE LIMITED

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

This company is commonly known as Tyres Galore Limited. The company was founded 29 years ago and was given the registration number 03020839. The firm's registered office is in LEICESTER. You can find them at Christopher House, 94b London Road, Leicester, Leicestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TYRES GALORE LIMITED
Company Number:03020839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director28 July 2022Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director31 March 2022Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary13 February 1995Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Secretary13 February 1995Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Director13 February 1995Active
Christopher House, 94b London Road, Leicester, LE2 0QS

Director13 February 1995Active

People with Significant Control

Mr Kristian Samuel Romankiw
Notified on:31 March 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Timothy Romankiw
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Romankiw
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.