INN TYRES LIMITED
Status | ACTIVE |
Company No. | 07532554 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | Wales |
SUMMARY
INN TYRES LIMITED is an active private limited company with number 07532554. It was incorporated 13 years, 3 months, 14 days ago, on 16 February 2011. The company address is Unit 1, Chad Valley Site Polo Grounds Ind Est Unit 1, Chad Valley Site Polo Grounds Ind Est, Pontypool, NP4 0SU, Wales.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sandra Morton
Change date: 2017-03-01
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Mr Ian Robert Morton
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2017
Action Date: 02 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-02
Old address: Unit 1a Chad Valley Site Polo Grounds Ind Est New Inn Pontypool Gwent NP4 0SU
New address: Unit 1, Chad Valley Site Polo Grounds Ind Est New Inn Pontypool NP4 0SU
Documents
Change account reference date company current extended
Date: 06 Mar 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 05 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mrs Sandra Morton
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 24 Mar 2013
Action Date: 24 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert Morton
Change date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Morton
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: Unit 2 Polo Grounds Industrial Estate New Inn Pontypool Gwent NP4 0TW
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Some Companies
CHRISTINA CARNEGIE CONSULTANCY LTD
26 ORLEANS ROAD,TWICKENHAM,TW1 3BL
Number: | 04079446 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTABLE MEWS MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 10686128 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11025961 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11611550 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER ROACH OYSTER COMPANY LTD
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 11015045 |
Status: | ACTIVE |
Category: | Private Limited Company |
386B NEASDEN LANE NORTH,LONDON,NW10 0ER
Number: | 11511186 |
Status: | ACTIVE |
Category: | Private Limited Company |