UKBizDB.co.uk

UNITY TYRE COMPANY LIMITED

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

This company is commonly known as Unity Tyre Company Limited. The company was founded 50 years ago and was given the registration number 01155254. The firm's registered office is in BRISTOL. You can find them at Dundas Stockwood Hill, Keynsham, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:UNITY TYRE COMPANY LIMITED
Company Number:01155254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1974
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Dundas Stockwood Hill, Keynsham, Bristol, England, BS31 2AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morven House, 820 Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JP

Director24 March 2009Active
Dundas Stockwood Hill, Keynsham, Bristol, BS31 2AN

Secretary-Active
18, Bath Road, Bitton, Bristol, United Kingdom, BS30 6HZ

Director09 May 2012Active
4 Foxcote, Bristol, BS15 9TX

Director-Active
57, Badminton Road, Downend, Bristol, Uk, BS16 6BP

Director26 March 2009Active
72 Brock Hill, Runwell, Wickford, SS11 7NR

Director-Active
13 Prospect Crescent, Keighley, BD22 6LP

Director-Active
Dundas Stockwood Hill, Keynsham, Bristol, BS31 2AN

Director-Active

People with Significant Control

Mr Bryan David Williams
Notified on:21 July 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:Dundas, Stockwood Hill, Bristol, England, BS31 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Williams
Notified on:21 July 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Address

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

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Address

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

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Address

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

Download
2019-04-12Accounts

Change account reference date company current extended.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.