UKBizDB.co.uk

TYREWATCH.COM LTD

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

This company is commonly known as Tyrewatch.com Ltd. The company was founded 10 years ago and was given the registration number 08953266. The firm's registered office is in BASINGSTOKE. You can find them at Arena Centre, The Square, Basingstoke, Hampshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TYREWATCH.COM LTD
Company Number:08953266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Arena Centre, The Square, Basingstoke, Hampshire, England, RG21 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director12 August 2022Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director24 May 2022Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director01 December 2014Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director09 July 2021Active
Unit 16, Whitehills Business Park, Thompson Road, Blackpool, England, FY4 5PN

Director09 July 2021Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director21 March 2014Active
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England, WN8 9RD

Director09 July 2021Active

People with Significant Control

It5 Holdings Ltd
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:Unit 16, Whitehills Business Park, Blackpool, England, FY4 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn William Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Arena Centre, The Square, Basingstoke, England, RG21 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Mark Longden
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
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
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-19Other

Legacy.

Download
2022-05-19Other

Legacy.

Download
2022-05-10Accounts

Legacy.

Download
2022-05-10Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.