MINERA TYRES & EXHAUSTS LIMITED

Cholmondeley House Cholmondeley House, Chester, CH3 5AR, Cheshire, United Kingdom
StatusACTIVE
Company No.05954116
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

MINERA TYRES & EXHAUSTS LIMITED is an active private limited company with number 05954116. It was incorporated 17 years, 8 months, 5 days ago, on 03 October 2006. The company address is Cholmondeley House Cholmondeley House, Chester, CH3 5AR, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr James Parry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

New address: Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR

Old address: C/O Mclintocks the Coach House 25 Rhosddu Road Wrexham LL11 1EB

Change date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Parry

Change date: 2014-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Carol Parry

Change date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: 18 Friars Mews Bangor-on-Dee Wrexham Clwyd LL13 0AX

Change date: 2014-09-18

New address: C/O Mclintocks the Coach House 25 Rhosddu Road Wrexham LL11 1EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Parry

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cheeney

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: James Parry

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Old address: Office F5, Redwither Business Centre, Redwither Business Park Wrexham LL13 9XR

Change date: 2009-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HORSLEY-TOWNSEND ARCHITECTS (WETHERBY) LIMITED

THE WHARF SUITE,WETHERBY,LS22 6RE

Number:05677474
Status:ACTIVE
Category:Private Limited Company

INN CONFIDENCE LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:04285004
Status:ACTIVE
Category:Private Limited Company

MC SOLUTIONS (LEEDS) LIMITED

10B RUSSELL COURT,BINGLEY,BD16 1PE

Number:11353502
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM ELECTRICAL DISTRIBUTORS LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:02610056
Status:ACTIVE
Category:Private Limited Company

QUEST PROJECTS LTD

95 CROFTS BANK ROAD,MANCHESTER,M41 0US

Number:04218121
Status:ACTIVE
Category:Private Limited Company

TECTONICSIT LTD

111 HOLTDALE AVENUE,COOKRIDGE,LS16 7SF

Number:11475734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source