General information

Name:

Hot Lane Tyres Ltd

Office Address:

C/o Djh Mitten Clarke St George's House 56 Peter Street M2 3NQ Manchester

Number: 05761244

Incorporation date: 2006-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the launching of Hot Lane Tyres Limited, the firm that is situated at C/o Djh Mitten Clarke St George's House, 56 Peter Street, Manchester. That would make eighteen years Hot Lane Tyres has existed on the local market, as the company was established on 2006/03/29. The firm reg. no. is 05761244 and the company postal code is M2 3NQ. This enterprise's classified under the NACE and SIC code 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. Friday 31st March 2023 is the last time the company accounts were filed.

Scott S. is this particular company's single director, that was designated to this position in 2020 in April. Since 2006 Russell C., had fulfilled assigned duties for the firm up to the moment of the resignation four years ago.

Financial data based on annual reports

Company staff

Scott S.

Role: Director

Appointed: 27 April 2020

Latest update: 28 February 2024

People with significant control

The companies with significant control over this firm are: Hot Lane 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 Manchester at St George's House, 56 Peter Street, M2 3NQ and was registered as a PSC under the reg no 12494607.

Hot Lane Tyres Holdings Limited
Address: C/O Djh Mitten Clarke St George's House, 56 Peter Street, Manchester, M2 3NQ, England
Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 12494607
Notified on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Russell C.
Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 August 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2014

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2015

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2016

Address:

C/o Lloyd Piggott Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Accountant/Auditor,
2013 - 2016

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode