UKBizDB.co.uk

VINTAGE TYRE SUPPLIES LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:National Motor Museum, Beaulieu, Brockenhurst, Hants, SO42 7ZN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN

Director08 June 2020Active
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN

Director19 November 2015Active
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN

Director01 May 2016Active
Forest Lodge, Heath Lane, East Boldre, SO42 7WF

Director26 April 1993Active
24 Anley Road, London, W14 0BZ

Director05 December 1995Active
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN

Director12 July 2019Active
Lavender Cottage, Warborne Lane Portmore, Lymington, SO41 5RJ

Secretary01 May 1999Active
National Motor Museum, Beaulieu, Brockenhurst, SO42 7ZN

Secretary24 November 2023Active
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

People with Significant Control

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:
  • 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 (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
2024-02-23Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-09Officers

Termination secretary company with name termination date.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-01-02Accounts

Accounts with accounts type small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.