ETYRES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
ETYRES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
ETYRES LIMITED was incorporated 26 years ago on 07/10/1997 and has the registered number: 03445634. The accounts status is SMALL.
ETYRES LIMITED was incorporated 26 years ago on 07/10/1997 and has the registered number: 03445634. The accounts status is SMALL.
ETYRES LIMITED - NOTTINGHAM
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED
NOTTINGHAM
NG1 6EE
This Company Originates in : United Kingdom
Previous trading names include:
FLEET MOBILE TYRES LIMITED (until 07/04/2011)
FLEET MOBILE TYRES LIMITED (until 07/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2018 | 27/10/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY RICHARD BOWMAN | Dec 1943 | British | Director | 1998-02-11 | CURRENT |
MARTIN FRANCIS QUIERY | Oct 1956 | British | Director | 1998-02-11 UNTIL 1998-11-10 | RESIGNED |
JANET ANNE BOWMAN | Jan 1946 | British | Secretary | 1999-06-26 UNTIL 2009-06-05 | RESIGNED |
COLE AND COLE LIMITED | Nominee Director | 1997-10-07 UNTIL 1998-02-11 | RESIGNED | ||
MICHAEL DOUGLAS RIMMER | Oct 1946 | British | Secretary | 1998-02-12 UNTIL 1999-06-24 | RESIGNED |
COLE AND COLE (NOMINEES) LIMITED | Nominee Secretary | 1997-10-07 UNTIL 1998-02-12 | RESIGNED | ||
JANET MILLS | Feb 1969 | British | Director | 1998-11-10 UNTIL 1999-06-24 | RESIGNED |
STANLEY THOMPSON | Jan 1945 | British | Director | 1998-09-10 UNTIL 1999-06-24 | RESIGNED |
THERESA LOUISE SCOTT-PETRIE | Jun 1964 | British | Director | 2009-06-05 UNTIL 2018-04-16 | RESIGNED |
JAMES ALEXANDER YOUNG | Jun 1973 | British | Director | 2001-06-04 UNTIL 2007-10-10 | RESIGNED |
ALAN MICHAEL WILLIAM PERKINS | Sep 1950 | British | Director | 2009-06-05 UNTIL 2012-06-27 | RESIGNED |
MR JACK ANDREW LEAPER | Jan 1986 | British | Director | 2018-11-19 UNTIL 2019-03-29 | RESIGNED |
MRS DONNA MARIE LUCAS | Dec 1959 | American | Director | 2013-06-18 UNTIL 2018-11-08 | RESIGNED |
MRS DONNA MARIE LUCAS | Dec 1959 | American | Director | 2018-11-12 UNTIL 2019-09-25 | RESIGNED |
PAUL ANTHONY HAGUE | Jun 1951 | British | Director | 1998-02-11 UNTIL 1999-12-07 | RESIGNED |
IAIN STUART GRAY | Nov 1954 | British | Director | 1998-02-11 UNTIL 1998-09-10 | RESIGNED |
MR EAMONN MARTIN BYRNE | Oct 1951 | Irish | Director | 2011-04-04 UNTIL 2014-10-30 | RESIGNED |
NICHOLAS JAMES RICHARD BOWMAN | Jun 1964 | British | Director | 2009-06-05 UNTIL 2018-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Joan Nelson Trust | 2016-04-06 | Cambridge |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Etyres Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 31-12-2018 | £259 Cash £1,299,274 equity |
Etyres Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-22 | 31-12-2017 | £54,898 Cash £1,333,419 equity |
Etyres Limited - Accounts to registrar - small 17.1.1 | 2017-06-20 | 31-12-2016 | £13,157 Cash £1,298,959 equity |