Cw2 Tyres Ltd

General information

Name:

Cw2 Tyres Limited

Office Address:

10 Campbell Road ST4 4DU Stoke On Trent

Number: 08435274

Incorporation date: 2013-03-07

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The firm is known under the name of Cw2 Tyres Ltd. The company was started eleven years ago and was registered under 08435274 as its reg. no. The head office of the company is registered in Stoke On Trent. You can contact them at 10 Campbell Road. The business name of this business was changed in 2013 to Cw2 Tyres Ltd. The firm previous name was Crewe Tyres. This firm's registered with SIC code 45320: Retail trade of motor vehicle parts and accessories. Cw2 Tyres Limited released its latest accounts for the period that ended on 2020-03-31. The company's most recent confirmation statement was submitted on 2021-03-07.

Christopher M. is the following firm's only managing director, that was appointed eleven years ago.

Christopher M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Cw2 Tyres Ltd 2013-06-11
  • Crewe Tyres Limited 2013-03-07

Financial data based on annual reports

Company staff

Christopher M.

Role: Secretary

Appointed: 07 March 2013

Latest update: 22 March 2024

Christopher M.

Role: Director

Appointed: 07 March 2013

Latest update: 22 March 2024

People with significant control

Christopher M.
Notified on 7 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 March 2022
Confirmation statement last made up date 07 March 2021
Annual Accounts 6 December 2014
Start Date For Period Covered By Report 2013-03-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 6 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 5th, August 2021
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies