TYREFIX HOLDINGS LIMITED

Tyrefix Brookside Industrial Estate Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR, Leicestershire, England
StatusACTIVE
Company No.11523683
CategoryPrivate Limited Company
Incorporated17 Aug 2018
Age5 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

TYREFIX HOLDINGS LIMITED is an active private limited company with number 11523683. It was incorporated 5 years, 8 months, 27 days ago, on 17 August 2018. The company address is Tyrefix Brookside Industrial Estate Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR, Leicestershire, England.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Pitman

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 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

Termination secretary company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Edward Gover

Termination date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Oliver Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Pitman

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Noah Bidco Limited

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

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

Old address: Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY England

Change date: 2022-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas Edward Gover

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Thomas Edward Gover

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony David Buffin

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Oliver Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115236830002

Charge creation date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Noah Bidco Limited

Notification date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Robert Johnson

Cessation date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-09

Psc name: Diane Johnson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Edward Gover

Appointment date: 2020-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115236830001

Charge creation date: 2020-11-09

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Gover

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Anthony Buffin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Adrian Robert Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Johnson

Termination date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Johnson

Appointment date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement

Date: 18 Oct 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 16/08/19 Statement of Capital gbp 4

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mrs Diane Johnson

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Johnson

Change date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Robert Johnson

Change date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Robert Johnson

Change date: 2019-10-17

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & M COATINGS LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:07333149
Status:ACTIVE
Category:Private Limited Company

HOTEL MEDIA WORLDWIDE LIMITED

BASEPOINT OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:10376501
Status:ACTIVE
Category:Private Limited Company

LA HOLDING LIMITED

SCHOELLER ALIBERT ROAD 1,WINSFORD,CW7 3RA

Number:07632644
Status:ACTIVE
Category:Private Limited Company

MARCUS PHILLIPS ASSOCIATES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11498495
Status:ACTIVE
Category:Private Limited Company

PHIL HENNING HOLDINGS LIMITED

297 RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5QU

Number:10717686
Status:ACTIVE
Category:Private Limited Company

POLICYWAVE LIMITED

1A CHAPEL STREET,HIGH WYCOMBE,HP13 5XH

Number:10218295
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