-
TYREFAIR LIMITED - 50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, G2 6HJ, United Kingdom
Company Information
- Company registration number
- SC437297
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 50 Wellington Street
- Suite 401-404 Baltic Chambers
- Glasgow
- G2 6HJ
- Scotland 50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, G2 6HJ, Scotland UK
Management
- Managing Directors
- KING, Aidan William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-21
- Age Of Company 2012-11-21 11 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mrs Elizabeth Jeffrey
- -
- Mr Aidan William King
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KINROSS TYRES LIMITED
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2020-12-05
- Last Date: 2019-11-21
-
TYREFAIR LIMITED Company Description
- TYREFAIR LIMITED is a ltd registered in United Kingdom with the Company reg no SC437297. Its current trading status is "live". It was registered 2012-11-21. It was previously called KINROSS TYRES LIMITED. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2019-01-31.It can be contacted at 50 Wellington Street .
Get TYREFAIR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tyrefair Limited - 50 Wellington Street, Suite 401-404 Baltic Chambers, Glasgow, G2 6HJ, United Kingdom
- 2012-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TYREFAIR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-04-04) - MR04
-
notification-of-a-person-with-significant-control (2020-02-07) - PSC01
-
termination-director-company-with-name-termination-date (2020-02-07) - TM01
-
cessation-of-a-person-with-significant-control (2020-02-07) - PSC07
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
mortgage-satisfy-charge-full (2020-02-14) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-09) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-19) - AD01
-
change-account-reference-date-company-current-extended (2013-03-28) - AA01
-
certificate-change-of-name-company (2013-03-15) - CERTNM
-
resolution (2013-03-15) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-11-21) - NEWINC