UKBizDB.co.uk

UNIVERSAL TYRES LTD

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

This company is commonly known as Universal Tyres Ltd. The company was founded 6 years ago and was given the registration number 10986936. The firm's registered office is in WEMBLEY. You can find them at 112 Wembley Park Drive, , Wembley, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UNIVERSAL TYRES LTD
Company Number:10986936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:112 Wembley Park Drive, Wembley, England, HA9 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Wembley Park Drive, Wembley, England, HA9 8HS

Director02 November 2021Active
4, Clifton Road, Greenford, United Kingdom, UB6 8SW

Director28 September 2017Active
Universal House, Station Parade, Ickenham Road, Rusilip, United Kingdom, HA4 7DL

Director31 October 2019Active
4, Stewart Avenue, Slough, England, SL1 3NH

Director01 January 2021Active
112, Wembley Park Drive, Wembley, England, HA9 8HS

Director20 September 2018Active
Ground Floor, 143-145 The Broadway, West Ealing, London, United Kingdom, W13 9BE

Director20 September 2018Active

People with Significant Control

Mr Matin Bahderi
Notified on:02 November 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:112, Wembley Park Drive, Wembley, United Kingdom, HA9 8HS
Nature of control:
  • Voting rights 75 to 100 percent
Mr Matin Bahderi
Notified on:31 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:112, Wembley Park Drive, Wembley, England, HA9 8HS
Nature of control:
  • Voting rights 75 to 100 percent
Miss Shekeba Hazimi
Notified on:20 September 2018
Status:Active
Date of birth:February 1997
Nationality:Afghan
Country of residence:England
Address:112, Wembley Park Drive, Wembley, England, HA9 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shekeba Hazimi
Notified on:20 September 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 143-145 The Broadway, London, United Kingdom, W13 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shir Ali
Notified on:28 September 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:4, Clifton Road, Greenford, United Kingdom, UB6 8SW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-09-05Dissolution

Dissolution withdrawal application strike off company.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-24Dissolution

Dissolution application strike off company.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.