Nuneaton Tyres & Exhausts Limited

General information

Name:

Nuneaton Tyres & Exhausts Ltd

Office Address:

63-65 Duke St. Nuneaton CV11 5PY Warks

Number: 01235034

Incorporation date: 1975-11-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1975 is the date that marks the beginning of Nuneaton Tyres & Exhausts Limited, the company that is situated at 63-65 Duke St., Nuneaton, Warks. That would make fourty nine years Nuneaton Tyres & Exhausts has existed on the market, as the company was created on 1975-11-25. The firm registered no. is 01235034 and the company post code is CV11 5PY. Nuneaton Tyres & Exhausts Limited was registered 6 years ago under the name of Nuneaton Exhaust Company. This firm's Standard Industrial Classification Code is 45200: Maintenance and repair of motor vehicles. 2022-08-31 is the last time the company accounts were filed.

The following limited company owes its accomplishments and permanent progress to a team of two directors, who are Keith H. and Philip L., who have been supervising the company since December 1991. In order to find professional help with legal documentation, this specific limited company has been utilizing the expertise of Keith H. as a secretary.

  • Previous company's names
  • Nuneaton Tyres & Exhausts Limited 2018-11-16
  • Nuneaton Exhaust Company Limited 1975-11-25

Financial data based on annual reports

Company staff

Keith H.

Role: Secretary

Latest update: 20 January 2024

Keith H.

Role: Director

Appointed: 21 December 1991

Latest update: 20 January 2024

Philip L.

Role: Director

Appointed: 21 December 1991

Latest update: 20 January 2024

People with significant control

Executives with significant control over this firm are: Keith H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 November 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

61-65 Duke Street

Post code:

CV11 5PY

City / Town:

Nuneaton

HQ address,
2013

Address:

61-65 Duke Street

Post code:

CV11 5PY

City / Town:

Nuneaton

HQ address,
2014

Address:

61-65 Duke Street

Post code:

CV11 5PY

City / Town:

Nuneaton

HQ address,
2015

Address:

61-65 Duke Street

Post code:

CV11 5PY

City / Town:

Nuneaton

HQ address,
2016

Address:

61-65 Duke Street

Post code:

CV11 5PY

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
48
Company Age

Similar companies nearby

Closest companies