UKBizDB.co.uk

WATLING TYRE SERVICE LIMITED(THE)

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

This company is commonly known as Watling Tyre Service Limited(the). The company was founded 59 years ago and was given the registration number 00842799. The firm's registered office is in GRAVESEND. You can find them at 1-3 Pelham Road, , Gravesend, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WATLING TYRE SERVICE LIMITED(THE)
Company Number:00842799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1965
End of financial year:31 December 2022
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:1-3 Pelham Road, Gravesend, England, DA11 0HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251 Singlewell Road, Gravesend, DA11 7RN

Director-Active
1-3 Pelham Road, Gravesend, England, DA11 0HN

Director10 May 2022Active
1-3, Pelham Road, Gravesend, England, DA11 0HN

Director25 March 1998Active
1-3 Pelham Road, Gravesend, England, DA11 0HN

Director10 May 2022Active
1-3 Pelham Road, Gravesend, England, DA11 0HN

Director10 May 2022Active
Church Place, Church Street, Tonbridge, TN11 0DB

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

Secretary-Active
251 Singlewell Road, Gravesend, DA11 7RN

Director-Active
Church Place, Church Street, Tonbridge, TN11 0DB

Director31 March 2004Active
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

People with Significant Control

Watling Holdings Limited
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:1-3 Pelham Road, Gravesend, England, DA11 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karen Frances Flury
Notified on:11 October 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:1-3, Pelham Road, Gravesend, England, DA11 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Frederick Flury
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Country of residence:England
Address:1-3, Pelham Road, Gravesend, England, DA11 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Universal Tyre Co (Deptford) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 8-9, Orbital One, Green Street Green Road, Dartford, England, DA1 1QG
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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2017-11-08Capital

Capital cancellation shares.

Download
2017-11-08Capital

Capital return purchase own shares.

Download
2017-11-02Accounts

Change account reference date company current extended.

Download
2017-10-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.