General information

Name:

Majestic Tyres Ltd

Office Address:

Adjacent 2A Griffin Road Plumstead Greenwich SE18 7QF London

Number: 08741085

Incorporation date: 2013-10-21

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Majestic Tyres Limited with the registration number 08741085 has been in this business field for eleven years. The Private Limited Company can be found at Adjacent 2A Griffin Road, Plumstead Greenwich, London and company's postal code is SE18 7QF. The firm's SIC and NACE codes are 45310, that means Wholesale trade of motor vehicle parts and accessories. Saturday 31st October 2020 is the last time company accounts were filed.

There is one director at present controlling this specific firm, namely Olusegun O. who's been doing the director's tasks for eleven years. To find professional help with legal documentation, this firm has been utilizing the expertise of Olusegun O. as a secretary since the appointment on 2013-10-21.

Olusegun O. is the individual who has 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

Olusegun O.

Role: Secretary

Appointed: 21 October 2013

Latest update: 16 January 2024

Olusegun O.

Role: Director

Appointed: 21 October 2013

Latest update: 16 January 2024

People with significant control

Olusegun O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 October 2020
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2013-10-21
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 30 August 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 July 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Similar companies nearby

Closest companies