Krt Tyres Limited

General information

Name:

Krt Tyres Ltd

Office Address:

22 York Buildings John Adam Street WC2N 6JU London

Number: 00256466

Incorporation date: 1931-05-15

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • careers@kingsroadtyres.co.uk
  • hr@kingsroadtyres.co.uk
  • info@tyrework.co.uk
  • marketing@kingsroadtyres.co.uk

Websites

www.tyrework.com
www.tyrework.co.uk

Description

Data updated on:

Krt Tyres came into being in 1931 as a company enlisted under no 00256466, located at WC2N 6JU London at 22 York Buildings. The firm's last known status was dissolved. Krt Tyres had been offering its services for at least eighty nine years. The company was known as W.w.transport until 1995-02-28, then the company name got changed to Tyre Work. The last was known as occurred on 2018-01-24.

This specific firm was administered by one director: Adrian B. who was maintaining it for nine years.

The companies that controlled this firm were: Krt Group Limited owned over 3/4 of company shares. This business could have been reached in Burton-On-Trent at Fourth Avenue, Centrum One Hundred, DE14 2WL and was registered as a PSC under the registration number 01359123.

  • Previous company's names
  • Krt Tyres Limited 2018-01-24
  • Tyre Work Limited 1995-02-28
  • W.w.transport Co.limited 1931-05-15

Company staff

Adrian B.

Role: Director

Appointed: 07 September 2011

Latest update: 26 May 2023

People with significant control

Krt Group Limited
Address: Unit 1 Fourth Avenue, Centrum One Hundred, Burton-On-Trent, DE14 2WL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01359123
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 December 2017
Confirmation statement next due date 28 November 2019
Confirmation statement last made up date 14 November 2018
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013
Called Up Share Capital 2,000
Number Shares Allotted 2,000
Share Capital Allotted Called Up Paid 2,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Extension of current accouting period to March 31, 2019 (AA01)
filed on: 19th, September 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 4 Chailey Industrial Estate Pump Lane

Post code:

UB3 3NB

City / Town:

Hayes

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
89
Company Age

Similar companies nearby

Closest companies