Worldwide Tyre Marketing Limited

General information

Name:

Worldwide Tyre Marketing Ltd

Office Address:

7 Stamford Square OL6 6QU Ashton-under-lyne

Number: 02682159

Incorporation date: 1992-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Ashton-under-lyne with reg. no. 02682159. This firm was started in 1992. The office of this company is situated at 7 Stamford Square . The postal code is OL6 6QU. This firm's classified under the NACE and SIC code 46900 meaning Non-specialised wholesale trade. March 31, 2023 is the last time the accounts were filed.

When it comes to the following limited company, just about all of director's responsibilities have so far been performed by Steve D. who was appointed one year ago. This limited company had been overseen by Gerald C. up until May 2023. What is more another director, including John G. quit in May 2023.

The companies with significant control over this firm are: Fork Truck Tyres Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashton-Under-Lyne at Stamford Square, OL6 6QU and was registered as a PSC under the reg no 07515926.

Financial data based on annual reports

Company staff

Steve D.

Role: Director

Appointed: 22 May 2023

Latest update: 10 March 2024

People with significant control

Fork Truck Tyres Ltd
Address: 7 Stamford Square, Ashton-Under-Lyne, OL6 6QU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 07515926
Notified on 22 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John G.
Notified on 17 January 2017
Ceased on 22 May 2023
Nature of control:
1/2 or less of shares
Ged C.
Notified on 17 January 2017
Ceased on 22 May 2023
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 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 May 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 4 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2014

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2015

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
32
Company Age

Similar companies nearby

Closest companies