TYRE PROCESSING LTD

Murrills House Murrills House, Portchester, PO16 9XS, Hampshire, England
StatusACTIVE
Company No.10720229
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 19 days
JurisdictionEngland Wales

SUMMARY

TYRE PROCESSING LTD is an active private limited company with number 10720229. It was incorporated 7 years, 19 days ago, on 11 April 2017. The company address is Murrills House Murrills House, Portchester, PO16 9XS, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Zachary Sait

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-17

New address: Murrills House 48 East Street Portchester Hampshire PO16 9XS

Old address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: Rowan Oaks Warren Drive Ringwood BH24 2AS England

New address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT

Change date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: Rowan Oaks Warren Drive Ringwood BH24 2AS

Change date: 2022-04-11

Old address: 10 Princes Street Southampton Hampshire SO14 5RP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Jordan Sait

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA EDUCATION FOR PUBLISHING & DISTRIBUTION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08840188
Status:ACTIVE
Category:Private Limited Company

CDS PLUMBING & HEATING LTD

UNIT 10,HULL,HU5 1AD

Number:07677757
Status:ACTIVE
Category:Private Limited Company

CLIVE HEAK ENGINEERING LTD

50 COMMERCIAL ROAD,CO DOWN,BT32 3EJ

Number:NI047428
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SPORTS GROUP LIMITED

310 PRESCOT ROAD,ORMSKIRK,L39 6RR

Number:10358205
Status:ACTIVE
Category:Private Limited Company

MAGGIE SOTTERO DESIGNS LTD

UNIT 2 SKIDDAW ROAD CROFT BUSINESS PARK,WIRRAL,CH62 3RB

Number:03704573
Status:ACTIVE
Category:Private Limited Company

MERLOT MEDIA LTD

27 ASHMERE GROVE,IPSWICH,IP4 2RE

Number:07804704
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