Eco Tyres Global Limited

General information

Name:

Eco Tyres Global Ltd

Office Address:

Tagus House 9 Ocean Way SO14 3TJ Southampton

Number: 09216564

Incorporation date: 2014-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

09216564 is the registration number used by Eco Tyres Global Limited. The firm was registered as a Private Limited Company on 2014/09/12. The firm has been present on the market for 10 years. The firm can be contacted at Tagus House 9 Ocean Way in Southampton. The office's area code assigned is SO14 3TJ. This enterprise's principal business activity number is 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. Eco Tyres Global Ltd reported its account information for the period that ended on September 30, 2022. The firm's most recent confirmation statement was submitted on September 1, 2023.

Concerning this specific limited company, all of director's tasks have so far been executed by Elenaz A. who was selected to lead the company 10 years ago.

Financial data based on annual reports

Company staff

Elenaz A.

Role: Director

Appointed: 12 September 2014

Latest update: 22 March 2024

People with significant control

The companies that control this firm are: Eco Tyres Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at 9 Ocean Way, SO14 3TJ, Hampshire and was registered as a PSC under the registration number 11680700.

Eco Tyres Holdings Limited
Address: Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom
Care of HJS CHARTERED ACCOUNTANTS
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11680700
Notified on 26 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Elenaz A.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 February 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates September 1, 2023 (CS01)
filed on: 4th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
9
Company Age

Closest Companies - by postcode