MJ TYRE SERVICES LIMITED

Plot 23 Estate Road 1, Grimsby, DN31 2TB, N E Lincolnshire, England
StatusACTIVE
Company No.11858378
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MJ TYRE SERVICES LIMITED is an active private limited company with number 11858378. It was incorporated 5 years, 2 months, 6 days ago, on 04 March 2019. The company address is Plot 23 Estate Road 1, Grimsby, DN31 2TB, N E Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Maurice Cook

Change date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Peter Ibbotson

Cessation date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Maurice Cook

Change date: 2022-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Maurice Cook

Termination date: 2022-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Maurice Cook

Change date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-11

Psc name: James Peter Ibbotson

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Maurice Cook

Change date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Michael Maurice Cook

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: Plot 23 Estate Road 1 Grimsby N E Lincolnshire DN31 2TB

Old address: 1-3 Dudley Street Grimsby Ne Lincolnshire DN31 2AW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Michael Maurice Cook

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Maurice Cook

Appointment date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ibbotson

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2019-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENESYDE SERVICES (NORTH EAST) LTD

4 HIGH STREET,STANLEY,DH9 0DQ

Number:07620081
Status:ACTIVE
Category:Private Limited Company

GLOBAL CITY MEDIA LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09338778
Status:ACTIVE
Category:Private Limited Company

MEDID LIMITED

SOUTHAMPTON ANAESTHETIC SERVICES WINCHESTER ROAD,EASTLEIGH,SO53 2DW

Number:08853076
Status:ACTIVE
Category:Private Limited Company

PAVLOV CATERING CO LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:10248542
Status:ACTIVE
Category:Private Limited Company

SKOT TRANSFORMERS LIMITED

PO BOX 60317 10 ORANGE STREET,LONDON,WC2H 7WR

Number:02596093
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL I-CHAIN COMPANY LTD

THE QUARRY CHURCH WAY,WHITLEY BAY,NE25 9JY

Number:11784920
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