UKBizDB.co.uk

WEM TYRES LIMITED

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

This company is commonly known as Wem Tyres Limited. The company was founded 19 years ago and was given the registration number 05194388. The firm's registered office is in NEW STREET WEM. You can find them at Unit 35, Wem Business Park, New Street Wem, Shropshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:WEM TYRES LIMITED
Company Number:05194388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 35, Wem Business Park, New Street Wem, Shropshire, SY4 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Windmill Meadow, Wem, Shrewsbury, SY4 5YH

Director05 August 2004Active
Unit 35, Wem Business Park, New Street Wem, SY4 5JX

Director01 November 2017Active
Ivy Cottage,, Rednal West Felton, Oswestry, SY11 4HN

Secretary05 August 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary30 July 2004Active
Ivy Cottage, Rednal West Felton, Oswestry, SY11 4HN

Director23 August 2004Active
Ivy Cottage,, Rednal West Felton, Oswestry, SY11 4HN

Director05 August 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director30 July 2004Active

People with Significant Control

Mrs Victoria Emily Starkey
Notified on:01 November 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit 35, New Street Wem, SY4 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Wood
Notified on:01 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Ivy Cottage, Rednal, Oswestry, United Kingdom, SY11 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brett Jon Starkey
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:27, Windmill Meadow, Shrewsbury, United Kingdom, SY4 5YH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.