UKBizDB.co.uk

TYRES N TUBES NORTH WEST LIMITED

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

This company is commonly known as Tyres N Tubes North West Limited. The company was founded 20 years ago and was given the registration number 04820400. The firm's registered office is in WREXHAM TECHNOLOGY PARK. You can find them at C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TYRES N TUBES NORTH WEST LIMITED
Company Number:04820400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oaklands, Old Castle Lane, Malpas, SY14 7AG

Secretary03 July 2003Active
The Oaklands, Old Castle Lane, Malpas, SY14 7AE

Director03 July 2003Active
The Oaklands, Oldcastle Lane, Oldcastle, Malpas, England, SY14 7AB

Director01 December 2013Active
The Oaklands, Oldcastle, Malpas, United Kingdom, SY14 7AG

Director23 November 2016Active
The Stables Offices, Stansty Park Summerhill Road, Wrexham, LL11 4YW

Corporate Secretary03 July 2003Active
The Stables Offices, Stansty Park Summerhill Road, Wrexham, LL11 4YW

Corporate Director03 July 2003Active

People with Significant Control

Mrs Vanda Lorraine Sutton
Notified on:03 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:The Oaklands, Oldcastle, Malpas, England, SY14 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Carl Neville Sutton
Notified on:03 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Oaklands, Oldcastle, Malpas, England, SY14 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Address

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

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.