UKBizDB.co.uk

UNIVERSAL TYRE COMPANY (DEPTFORD) LIMITED(THE)

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

This company is commonly known as Universal Tyre Company (deptford) Limited(the). The company was founded 90 years ago and was given the registration number 00278970. The firm's registered office is in DARTFORD. You can find them at Units 8 & 9 Orbital One, Green Street Green Road, Dartford, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UNIVERSAL TYRE COMPANY (DEPTFORD) LIMITED(THE)
Company Number:00278970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1933
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Units 8 & 9 Orbital One, Green Street Green Road, Dartford, Kent, DA1 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Incknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary18 March 2021Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 October 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director18 March 2021Active
Church Place, Church Street, Tonbridge, TN11 0DB

Secretary31 March 2004Active
Quarry Shaw, Seal Hollow Road, Sevenoaks, TN13 3RZ

Secretary-Active
Units 8 & 9 Orbital One, Green Street Green Road, Dartford, DA1 1QG

Director12 July 2013Active
Units 8 & 9 Orbital One, Green Street Green Road, Dartford, DA1 1QG

Director01 April 2017Active
Units 8 & 9 Orbital One, Green Street Green Road, Dartford, United Kingdom, DA1 1QG

Director17 August 2010Active
Church Place, Church Street, Tonbridge, TN11 0DB

Director31 March 2004Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director18 March 2021Active
Icknield Steet Drive, Washford West, Redditch, England, B98 0DE

Director18 March 2021Active
6 Quaker Close, Sevenoaks, TN13 3XG

Director31 March 2004Active
Quarry Shaw, Seal Hollow Road, Sevenoaks, TN13 3RZ

Director-Active
Eynsford Hill, Eynsford, DA4 0JL

Director-Active
16 Upper Spring Lane, Ightham, Sevenoaks, TN15 9DP

Director31 March 2004Active
The Lodge, Station Road Eynsford, Dartford, DA4 0ER

Director31 March 2004Active
Quarry Shaw Seal Hollow Road, Sevenoaks, TN13 3RZ

Director-Active
Unit 8 Orbital One, Green Street Green Road, Dartford, United Kingdom, DA1 1QG

Director07 February 2011Active
Eynsford Hill, Eynsford, DA4 0JL

Director-Active

People with Significant Control

Halfords Autocentres Limited
Notified on:18 March 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE
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 (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
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Change account reference date company current extended.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-16Address

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

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.