Bedford Budget Tyres (kempston) Ltd

General information

Name:

Bedford Budget Tyres (kempston) Limited

Office Address:

Unit 8 Riverside Court Pride Park DE24 8JN Derby

Number: 05798310

Incorporation date: 2006-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular company is situated in Derby under the ID 05798310. This company was established in the year 2006. The main office of the firm is situated at Unit 8 Riverside Court Pride Park. The zip code for this location is DE24 8JN. Created as Budget Tyres (kempston), the company used the business name up till 2006, the year it got changed to Bedford Budget Tyres (kempston) Ltd. This business's registered with SIC code 96090, that means Other service activities not elsewhere classified. The company's latest filed accounts documents were submitted for the period up to 2021-04-30 and the latest annual confirmation statement was filed on 2022-04-27.

  • Previous company's names
  • Bedford Budget Tyres (kempston) Ltd 2006-06-14
  • Budget Tyres (kempston) Ltd 2006-04-27

Financial data based on annual reports

Company staff

Amarjeet R.

Role: Director

Appointed: 27 April 2006

Latest update: 8 April 2024

Anup B.

Role: Secretary

Appointed: 27 April 2006

Latest update: 8 April 2024

Anup B.

Role: Director

Appointed: 27 April 2006

Latest update: 8 April 2024

People with significant control

Amarjeet R.
Notified on 8 May 2018
Nature of control:
1/2 or less of shares
Anup B.
Notified on 8 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 30 April 2021
Confirmation statement next due date 11 May 2023
Confirmation statement last made up date 27 April 2022
Annual Accounts 5 October 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 5 October 2012
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 9 December 2013
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 10 October 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 18 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 January 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 13th Feb 2023. New Address: Unit 8 Riverside Court Pride Park Derby DE24 8JN. Previous address: Unit 6 & 7 Cauldwell Walk Bedford MK42 9DT (AD01)
filed on: 13th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode