General information

Name:

Turbo Tyres Limited.

Office Address:

Unit 10 (turbo Tyres) 636 South Street G14 0TR Glasgow

Number: SC384838

Incorporation date: 2010-09-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turbo Tyres Ltd. with reg. no. SC384838 has been in this business field for 14 years. The Private Limited Company can be found at Unit 10 (turbo Tyres), 636 South Street, Glasgow and its area code is G14 0TR. This enterprise's SIC and NACE codes are 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Turbo Tyres Limited. reported its account information for the financial year up to 2022/09/30. Its latest confirmation statement was submitted on 2022/09/06.

For this specific business, the full extent of director's responsibilities have so far been executed by Majid H. who was appointed 14 years ago. Since September 2010 Stephen M., had performed the duties for the business until the resignation in 2010.

Majid H. is the individual who controls 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

Majid H.

Role: Secretary

Appointed: 06 September 2010

Latest update: 15 April 2024

Majid H.

Role: Director

Appointed: 06 September 2010

Latest update: 15 April 2024

People with significant control

Majid H.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 September 2023
Confirmation statement last made up date 06 September 2022
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 July 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 27 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies