FRIENDS TYRES LTD

388 Park Road Hockley, Birmingham, B18 5ST, West Midlands, England
StatusACTIVE
Company No.11159884
CategoryPrivate Limited Company
Incorporated19 Jan 2018
Age6 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

FRIENDS TYRES LTD is an active private limited company with number 11159884. It was incorporated 6 years, 4 months, 17 days ago, on 19 January 2018. The company address is 388 Park Road Hockley, Birmingham, B18 5ST, West Midlands, England.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-22

Psc name: Mr Sayed Zainlabadin Rahimi

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-22

Psc name: Naqibullah Mohamadi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Naqibullah Mohamadi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sayed Zainlabadin Rahimi

Change date: 2021-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aziz Ismail

Cessation date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Aziz Ismail

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Sayed Zainlabadin Rahimi

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Sayed Zainlabadin Rahimi

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Naqibullah Mohamadi

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

New address: 388 Park Road Hockley Birmingham West Midlands B18 5st

Old address: 189C Dawberry Fields Road Birmingham West Midlands B14 6PG England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr Naqibullah Mohamadi

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sayed Zainlabadin Rahimi

Cessation date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aziz Ismail

Notification date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ismail Aziz

Change date: 2018-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01854288
Status:ACTIVE
Category:Private Limited Company

FEED THE NEED CATERING LIMITED

145-157 ST. JOHN STREET,LONDON,EC1V 4PY

Number:03811906
Status:LIQUIDATION
Category:Private Limited Company

KJ8 LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11906006
Status:ACTIVE
Category:Private Limited Company

NADALI LIMITED

320 HARROW ROAD,MIDDLESEX,HA9 6LL

Number:05264408
Status:ACTIVE
Category:Private Limited Company

NORALLE TRADITIONAL COUNTRY HOMES LIMITED

BROOKLANDS COTTAGE, FOLLY LANE,SOUTHAM,CV47 8NZ

Number:05806357
Status:ACTIVE
Category:Private Limited Company

T.C.HARRISON (SHEPCOTE LANE) LIMITED

MILFORD HOUSE,BAKEWELL,DE45 1HH

Number:01036742
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