Nuneaton Cheapest Tyres Limited

General information

Name:

Nuneaton Cheapest Tyres Ltd

Office Address:

16 Binley Road Gosford Green CV3 1HZ Coventry

Number: 07534535

Incorporation date: 2011-02-18

Dissolution date: 2020-11-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nuneaton Cheapest Tyres came into being in 2011 as a company enlisted under no 07534535, located at CV3 1HZ Coventry at 16 Binley Road. The firm's last known status was dissolved. Nuneaton Cheapest Tyres had been offering its services for at least 9 years. Nuneaton Cheapest Tyres Limited was known eleven years ago under the name of Sole Relaxing Spa.

This firm was supervised by an individual managing director: Sheer H. who was guiding it from 2011-02-19 to the date it was dissolved on 2020-11-03.

Sheer H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nuneaton Cheapest Tyres Limited 2013-01-09
  • Sole Relaxing Spa Limited 2011-02-18

Financial data based on annual reports

Company staff

Sheer H.

Role: Director

Appointed: 19 February 2011

Latest update: 22 January 2023

People with significant control

Sheer H.
Notified on 17 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 04 March 2019
Confirmation statement last made up date 18 February 2018
Annual Accounts 2 December 2012
Start Date For Period Covered By Report 2011-02-18
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 2 December 2012
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 March 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts 28 April 2016
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 8 April 2014
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
9
Company Age

Similar companies nearby

Closest companies