Truro Tyre Centre Ltd

General information

Name:

Truro Tyre Centre Limited

Office Address:

C/o Purnells, Suite 4 Suite 4 Princes Street DT1 1TP Dorchester

Number: 04784452

Incorporation date: 2003-06-02

Dissolution date: 2019-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Truro Tyre Centre started conducting its operations in the year 2003 as a Private Limited Company under the ID 04784452. The firm's office was based in Dorchester at C/o Purnells, Suite 4 Suite 4. The Truro Tyre Centre Ltd business had been operating offering its services for at least 16 years. The business name of this business got changed in 2003 to Truro Tyre Centre Ltd. This business previous name was Riverside Tyres.

Taking into consideration the company's executives data, there were two directors: Deborah W. and Phillip W..

Phillip W. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Truro Tyre Centre Ltd 2003-09-02
  • Riverside Tyres Ltd 2003-06-02

Financial data based on annual reports

Company staff

Deborah W.

Role: Director

Appointed: 06 March 2009

Latest update: 6 June 2023

Phillip W.

Role: Director

Appointed: 02 June 2003

Latest update: 6 June 2023

Deborah W.

Role: Secretary

Appointed: 02 June 2003

Latest update: 6 June 2023

People with significant control

Phillip W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 16 June 2019
Confirmation statement last made up date 02 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 July 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 May 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 June 2018
Annual Accounts 27 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 May 2014
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 35 Threemilestone Ind. Est. Threemilestone

Post code:

TR4 9LD

City / Town:

Truro

HQ address,
2013

Address:

Unit 35 Threemilestone Ind. Est. Threemilestone

Post code:

TR4 9LD

City / Town:

Truro

Accountant/Auditor,
2013 - 2013

Name:

Anderson Advantage (uk) Limited

Address:

Unit 3a Carn Brea Business Park Wilson Way

Post code:

TR15 3RR

City / Town:

Redruth

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
15
Company Age

Similar companies nearby

Closest companies