M.l. Tyres (northern) Limited

General information

Name:

M.l. Tyres (northern) Ltd

Office Address:

Sterling House Fulbourne Road E17 4EE London

Number: 02327193

Incorporation date: 1988-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.l. Tyres (northern) Limited can be gotten hold of in Sterling House, Fulbourne Road in London. The firm area code is E17 4EE. M.l. Tyres (northern) has been in this business since it was started in 1988. The firm Companies House Registration Number is 02327193. This company's principal business activity number is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. March 31, 2023 is the last time the company accounts were reported.

Concerning the following firm, just about all of director's duties have so far been done by Maurice L. who was appointed in 1998 in October. That firm had been managed by Maurice L. till June 1995. In addition another director, specifically Maurice L. resigned in October 1998.

Maurice L. 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

Maurice L.

Role: Director

Appointed: 16 October 1998

Latest update: 2 February 2024

People with significant control

Maurice L.
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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 October 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 June 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 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 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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 November 2012
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45111 : Sale of new cars and light motor vehicles
35
Company Age

Similar companies nearby

Closest companies