Presteigne Tyre Services Ltd

General information

Name:

Presteigne Tyre Services Limited

Office Address:

Unit 2 Morgan Building Presteigne Ind. Estate LD8 2UF Presteigne

Number: 06407584

Incorporation date: 2007-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the beginning of Presteigne Tyre Services Ltd, a company registered at Unit 2 Morgan Building, Presteigne Ind. Estate in Presteigne. This means it's been 17 years Presteigne Tyre Services has existed on the local market, as it was registered on 2007-10-24. The firm Companies House Reg No. is 06407584 and its zip code is LD8 2UF. The enterprise's registered with SIC code 45320 which stands for Retail trade of motor vehicle parts and accessories. 2023/03/31 is the last time when the company accounts were reported.

According to the latest update, there is only a single managing director in the company: Nigel G. (since 2007-10-24). The company had been governed by David H. up until 4 years ago. In addition, the director's responsibilities are constantly supported by a secretary - Jacqueline G., who was chosen by the following company 17 years ago.

Executives who control the firm include: Jacqueline G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Secretary

Appointed: 24 October 2007

Latest update: 9 January 2024

Nigel G.

Role: Director

Appointed: 24 October 2007

Latest update: 9 January 2024

People with significant control

Jacqueline G.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel G.
Notified on 20 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 August 2014
Annual Accounts 5 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 5 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 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 2019
End Date For Period Covered By Report 31 March 2020
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 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 24th October 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies