G T TYRES (CUMBRIA) LIMITED

3 Solway Trading Estate 3 Solway Trading Estate, Maryport, CA15 8NF, Cumbria, England
StatusACTIVE
Company No.11054518
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

G T TYRES (CUMBRIA) LIMITED is an active private limited company with number 11054518. It was incorporated 6 years, 7 months, 8 days ago, on 08 November 2017. The company address is 3 Solway Trading Estate 3 Solway Trading Estate, Maryport, CA15 8NF, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Graeme Thompson

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Graeme Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 09 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-09

Capital : 106 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Graeme Thompson

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr Graeme Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: 3 Solway Trading Estate Solway Trading Estate Maryport Cumbria CA15 8NF

Change date: 2021-03-22

Old address: 39 Church Street Caldewgate Carlisle Cumbria CA2 5TL England

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2020-09-07

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theofanis Lazaridis

Termination date: 2020-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Theofanis Lazaridis

Cessation date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 15 Feb 2019

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2019-02-15

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: 119 Denton Street Carlisle Cumbria CA2 5EN United Kingdom

New address: 39 Church Street Caldewgate Carlisle Cumbria CA2 5TL

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Lazaridis

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Theo Lazaridis

Change date: 2017-12-04

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TG GAME CON LTD.

8 TERRINGZEAN VIEW,CUMNOCK,KA18 1FB

Number:SC613543
Status:ACTIVE
Category:Private Limited Company

CINDY DE VOS INTERIOR DESIGN LTD

4 HIGH ROAD,GRANTHAM,NG31 9RU

Number:11328035
Status:ACTIVE
Category:Private Limited Company

CONNECT MARKET LTD

43 SOUTH WAY,CROYDON,CR0 8RH

Number:10215666
Status:ACTIVE
Category:Private Limited Company

LASER COMBAT NORTH WEST LIMITED

52 MAIN ROAD,CARNFORTH,LA6 1EF

Number:11747404
Status:ACTIVE
Category:Private Limited Company

MICK LORKINS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08818460
Status:ACTIVE
Category:Private Limited Company

RIGBY CAPITAL LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:09347611
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