General information

Name:

Extreme Tyres Ltd

Office Address:

39 South Street Tarring BN14 7LG Worthing

Number: 09082511

Incorporation date: 2014-06-11

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This firm is widely known under the name of Extreme Tyres Limited. This company was established ten years ago and was registered with 09082511 as its registration number. This particular head office of this firm is located in Worthing. You can reach them at 39 South Street, Tarring. This business's SIC code is 45320: Retail trade of motor vehicle parts and accessories. The most recent financial reports cover the period up to Tuesday 30th June 2020 and the most recent confirmation statement was submitted on Friday 11th June 2021.

According to the latest data, this specific company is managed by one managing director: Nigel S., who was assigned to lead the company in 2022. Since 2014 Barbara K., had been fulfilling assigned duties for this specific company till the resignation on 2014-06-11. Furthermore another director, specifically Luke S. resigned in 2022.

Nigel S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel S.

Role: Director

Appointed: 16 May 2022

Latest update: 14 January 2024

People with significant control

Nigel S.
Notified on 1 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke S.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 25 June 2022
Confirmation statement last made up date 11 June 2021
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 2015-06-30
Annual Accounts 25 April 2016
Date Approval Accounts 25 April 2016
Annual Accounts 30 April 2017
Date Approval Accounts 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies