FIX N FIT TYRES LTD

Tyrefix Brookside Industrial Estate Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR, England
StatusACTIVE
Company No.07034446
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

FIX N FIT TYRES LTD is an active private limited company with number 07034446. It was incorporated 14 years, 8 months, 19 days ago, on 30 September 2009. The company address is Tyrefix Brookside Industrial Estate Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR, England.



Company Fillings

Accounts with accounts type small

Date: 22 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Mr Jonathan James Pitman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Anthony David Buffin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Gover

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Jonathan James Pitman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: Tyrefix Brookside Industrial Estate Spring Road Ibstock LE67 6LR

Old address: Unit 16 Victoria Industrial Estate Victoria Street Leigh WN7 5SE England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Noah Bidco Limited

Notification date: 2022-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-08

Psc name: Stephen Brian Hart

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Hart

Cessation date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brian Hart

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Kelly Hart

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-08

Officer name: Mr Oliver Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-20

Officer name: Mr Thomas Edward Gover

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-08

Charge number: 070344460001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Hart

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-29

Psc name: Kelly Hart

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: Unit 16 Victoria Industrial Estate Victoria Street Leigh WN7 5SE

Old address: Fix N Fit Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ

Change date: 2018-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-08

Psc name: Mark Anthony Williams

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Williams

Termination date: 2017-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: Smallbrook Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ England

Change date: 2013-04-26

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smallbrook tyres LTD\certificate issued on 26/04/13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: First Stop Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ United Kingdom

Change date: 2013-04-19

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first stop tyres LTD\certificate issued on 08/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: First Stop Tyres Ltd Smallbrook Lane Leigh Lancs WN7 5PZ United Kingdom

Change date: 2012-10-08

Documents

View document PDF

Accounts amended with made up date

Date: 24 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Williams

Change date: 2012-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: Total Tyres (North West) Ltd William Street Leigh Lancashire WN7 2RN England

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed total tyres (north west) LTD\certificate issued on 02/06/11

Documents

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Williams

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-07

Old address: 4 Bridgeman Terrace Wigan WN1 1SX

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brian Hart

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC SOLUTIONS AUSTRIA LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05923443
Status:ACTIVE
Category:Private Limited Company

ARTISAN INVESTMENT HOLDINGS LIMITED

60 PORCHESTER TERRACE,LONDON,W2 3TP

Number:09693469
Status:ACTIVE
Category:Private Limited Company

COLIN & CO PROPERTY MANAGEMENT LIMITED

402 CROMWELL LANE,KENILWORTH,CV8 1PL

Number:10999676
Status:ACTIVE
Category:Private Limited Company

DEO DUCE CONSULTANCY LIMITED

72 CHIGWELL ROAD,LONDON,E18 1NN

Number:08446574
Status:ACTIVE
Category:Private Limited Company

RICCOCO LTD

14 KILLINGHALL DRIVE,BRADFORD,BD2 4RU

Number:11728918
Status:ACTIVE
Category:Private Limited Company

SURMA BALTI TAKEAWAY LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:08472785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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