This company is commonly known as Vintage Tyre Supplies Limited. The company was founded 61 years ago and was given the registration number 00723112. The firm's registered office is in BROCKENHURST. You can find them at National Motor Museum, Beaulieu, Brockenhurst, Hants. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | VINTAGE TYRE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 00723112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Motor Museum, Beaulieu, Brockenhurst, Hants, SO42 7ZN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN | Director | 08 June 2020 | Active |
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN | Director | 19 November 2015 | Active |
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN | Director | 01 May 2016 | Active |
Forest Lodge, Heath Lane, East Boldre, SO42 7WF | Director | 26 April 1993 | Active |
24 Anley Road, London, W14 0BZ | Director | 05 December 1995 | Active |
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN | Director | 12 July 2019 | Active |
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ | Secretary | 01 May 1999 | Active |
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN | Secretary | 24 November 2023 | Active |
10 Conference Place, Lymington, SO41 3TQ | Secretary | - | Active |
6 Blenheim Gardens, London, NW2 4NS | Secretary | - | Active |
Palace House, Beaulieu, Brockenhurst, SO42 7ZN | Director | - | Active |
The Chief Officerss House, Neeps Ore Point, Beaulieu, SO42 7XH | Director | - | Active |
Gilbury Reach Gilbury, Exbury, Southampton, SO45 1AG | Director | - | Active |
6 Blenheim Gardens, London, NW2 4NS | Director | - | Active |
Beaulieu Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Montagu Building, Beaulieu, Brockenhurst, England, SO42 7ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-12-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type small. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type small. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-01-02 | Accounts | Accounts with accounts type small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.