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.
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 | : |
|
Registered Address | : | 1-3 Pelham Road, Gravesend, England, DA11 0HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
251 Singlewell Road, Gravesend, DA11 7RN | Director | - | Active |
1-3 Pelham Road, Gravesend, England, DA11 0HN | Director | 10 May 2022 | Active |
1-3, Pelham Road, Gravesend, England, DA11 0HN | Director | 25 March 1998 | Active |
1-3 Pelham Road, Gravesend, England, DA11 0HN | Director | 10 May 2022 | Active |
1-3 Pelham Road, Gravesend, England, DA11 0HN | Director | 10 May 2022 | Active |
Church Place, Church Street, Tonbridge, TN11 0DB | Secretary | 31 March 2004 | Active |
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 | Director | 31 March 2004 | Active |
6 Quaker Close, Sevenoaks, TN13 3XG | Director | 31 March 2004 | Active |
Quarry Shaw, Seal Hollow Road, Sevenoaks, TN13 3RZ | Director | - | Active |
Eynsford Hill, Eynsford, DA4 0JL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type group. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2017-11-08 | Capital | Capital cancellation shares. | Download |
2017-11-08 | Capital | Capital return purchase own shares. | Download |
2017-11-02 | Accounts | Change account reference date company current extended. | Download |
2017-10-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.