-
-
COMMERCIAL TYRES OFF HIGHWAY LIMITED - Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 08555956
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stepnell House Tollgate
- Chandler's Ford
- Eastleigh
- Hampshire
- SO53 3LU
- England Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LU, England UK
Management
- Managing Directors
- BERTHER, Philippe
- HARLEY, Nicholas Paul
- HEUBERT, Benoit
- Company secretaries
- MCDOUGAL, Alastair John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-04
- Age Of Company 2013-06-04 10 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Tfm Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-06-18
- Last Date: 2020-06-04
-
COMMERCIAL TYRES OFF HIGHWAY LIMITED Company Description
- COMMERCIAL TYRES OFF HIGHWAY LIMITED is a ltd registered in United Kingdom with the Company reg no 08555956. Its current trading status is "live". It was registered 2013-06-04. It has declared SIC or NACE codes as "99999". It has 3 directors and 1 secretary.It can be contacted at Stepnell House Tollgate .
Get COMMERCIAL TYRES OFF HIGHWAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Commercial Tyres Off Highway Limited - Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
- 2013-06-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMMERCIAL TYRES OFF HIGHWAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
€ 6.00 -
termination-director-company-with-name-termination-date (2020-01-17) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2020-01-17) - AP01
€ 6.00 -
confirmation-statement-with-no-updates (2020-06-10) - CS01
€ 6.00 -
termination-director-company-with-name-termination-date (2020-10-14) - TM01
€ 6.00 -
accounts-with-accounts-type-total-exemption-full (2020-12-03) - AA
€ 6.00
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-10) - AA
€ 6.00 -
confirmation-statement-with-updates (2019-06-12) - CS01
€ 6.00
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-29) - TM01
€ 6.00 -
mortgage-satisfy-charge-full (2018-11-12) - MR04
€ 6.00 -
mortgage-satisfy-charge-full (2018-10-31) - MR04
€ 6.00 -
appoint-person-director-company-with-name-date (2018-09-29) - AP01
€ 6.00 -
accounts-with-accounts-type-small (2018-09-26) - AA
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
€ 6.00 -
termination-director-company-with-name-termination-date (2018-07-10) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2018-07-10) - AP01
€ 6.00 -
confirmation-statement-with-no-updates (2018-06-11) - CS01
€ 6.00
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-16) - TM01
€ 6.00 -
appoint-person-director-company-with-name-date (2017-10-16) - AP01
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-25) - AA
€ 6.00 -
legacy (2017-09-11) - GUARANTEE2
€ 6.00 -
legacy (2017-09-22) - PARENT_ACC
€ 6.00 -
legacy (2017-09-11) - AGREEMENT2
€ 6.00 -
confirmation-statement-with-updates (2017-06-12) - CS01
€ 6.00
keyboard_arrow_right 2016
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-09-13) - AA
€ 6.00 -
legacy (2016-09-13) - PARENT_ACC
€ 6.00 -
legacy (2016-09-13) - AGREEMENT2
€ 6.00 -
legacy (2016-08-02) - GUARANTEE2
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
€ 6.00
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-01) - MR01
€ 6.00 -
change-person-secretary-company-with-change-date (2015-06-25) - CH03
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
€ 6.00 -
accounts-with-accounts-type-small (2015-09-25) - AA
€ 6.00
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-10-06) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
€ 6.00 -
change-person-director-company-with-change-date (2014-06-05) - CH01
€ 6.00 -
change-registered-office-address-company-with-date-old-address (2014-02-17) - AD01
€ 6.00
keyboard_arrow_right 2013
-
incorporation-company (2013-06-04) - NEWINC
€ 6.00 -
change-account-reference-date-company-current-shortened (2013-12-27) - AA01
€ 6.00 -
change-person-director-company-with-change-date (2013-06-07) - CH01
€ 6.00 -
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
€ 6.00