K & P Tyres (ewell) Limited

General information

Name:

K & P Tyres (ewell) Ltd

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 02176243

Incorporation date: 1987-10-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

K & P Tyres (ewell) Limited 's been in the business for thirty seven years. Registered with number 02176243 in the year 1987, the company is located at Nightingale House, Epsom KT17 1HQ. The company's SIC and NACE codes are 45320, that means Retail trade of motor vehicle parts and accessories. The business latest filed accounts documents were submitted for the period up to 30th September 2022 and the most recent confirmation statement was released on 31st December 2022.

As mentioned in this specific firm's register, since 2007/06/20 there have been two directors: Noel S. and Steven G.. To provide support to the directors, this firm has been utilizing the skillset of Noel S. as a secretary since 2007.

Executives who control the firm include: Stephen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Noel S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Noel S.

Role: Director

Appointed: 20 June 2007

Latest update: 16 March 2024

Noel S.

Role: Secretary

Appointed: 20 June 2007

Latest update: 16 March 2024

Steven G.

Role: Director

Appointed: 20 June 2007

Latest update: 16 March 2024

People with significant control

Stephen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Noel S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 February 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 April 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 January 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
36
Company Age

Similar companies nearby

Closest companies