Allnight Tyres Ltd

General information

Name:

Allnight Tyres Limited

Office Address:

167 Turners Hill Cheshunt EN8 9BH Waltham Cross

Number: 05718111

Incorporation date: 2006-02-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allnight Tyres started conducting its business in the year 2006 as a Private Limited Company under the following Company Registration No.: 05718111. This particular company has been functioning for 18 years and the present status is active. This firm's head office is located in Waltham Cross at 167 Turners Hill. You could also find the company utilizing its area code, EN8 9BH. The company's SIC and NACE codes are 45320 which means Retail trade of motor vehicle parts and accessories. The company's most recent financial reports cover the period up to 31st May 2022 and the most recent annual confirmation statement was submitted on 22nd February 2023.

For 18 years, the business has only been guided by a single managing director: William B. who has been administering it since 2006/02/22. Additionally, the managing director's assignments are regularly assisted with by a secretary - Julie B., who was selected by the business in 2006.

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 22 February 2006

Latest update: 28 February 2024

Julie B.

Role: Secretary

Appointed: 22 February 2006

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: William B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Julie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Julie B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 December 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-02-22 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit C6 The Ensign Trading Estate Arterial Road

Post code:

RM19 1TB

City / Town:

Purfleet

HQ address,
2014

Address:

Unit C6 The Ensign Trading Estate Arterial Road

Post code:

RM19 1TB

City / Town:

Purfleet

HQ address,
2015

Address:

Unit C6 The Ensign Trading Estate Arterial Road

Post code:

RM19 1TB

City / Town:

Purfleet

HQ address,
2016

Address:

Unit C6 The Ensign Trading Estate Arterial Road

Post code:

RM19 1TB

City / Town:

Purfleet

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies