UKBizDB.co.uk

WHITCHURCH LANE TYERS LTD

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

This company is commonly known as Whitchurch Lane Tyers Ltd. The company was founded 11 years ago and was given the registration number 08473143. The firm's registered office is in EDGWARE. You can find them at Rear Of 6-8, Whitchurch Lane, Edgware, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WHITCHURCH LANE TYERS LTD
Company Number:08473143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR

Secretary01 August 2023Active
Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR

Director01 August 2023Active
415, Crown House Business Centre, North Circular Road, Parkroyal, England, NW10 7PN

Director14 October 2013Active
415, Crown House Business Centre, North Circular Road, Parkroyal, England, NW10 7PN

Director04 April 2013Active
10 New Market Avenue, Newmarket Avenue, Northolt, England, UB5 4HA

Director01 September 2015Active
415, Crown House Business Centre, North Circular Road, Parkroyal, England, NW10 7PN

Director10 April 2013Active
Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR

Director22 April 2022Active

People with Significant Control

Mr Mohamed Mostafa Barakzahi
Notified on:01 July 2022
Status:Active
Date of birth:November 1992
Nationality:Dutch
Country of residence:England
Address:Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohamed Mostafa Barakzahi
Notified on:22 April 2022
Status:Active
Date of birth:November 1992
Nationality:Dutch
Country of residence:England
Address:Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Obaidullah Noor Mohamed Ahmadi
Notified on:01 September 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:48, Bilton Road, Greenford, England, UB6 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Obiadullah Noor Mohammad Ahmadai
Notified on:01 August 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Rear Of 6-8, Whitchurch Lane, Edgware, England, HA8 6LR
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm

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
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.