• UK
  • SOUTHERN TYRES (COMMERCIAL) LIMITED - Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom

Company Information

Company registration number
09414873
Company Status
CLOSED
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 Details

Type of Business
ltd
Incorporated
2015-01-30
SIC/NACE
99999

Ownership

Beneficial Owners
-
Tfm Holdings Limited

Jurisdiction Particularities

Additional Status Details
closed 6+ years
Filing of Accounts
Due Date: 2021-09-30
Last Date: 2019-12-31
Annual Return
Due Date: 2021-03-13
Last Date: 2020-01-30

SOUTHERN TYRES (COMMERCIAL) LIMITED Company Description

SOUTHERN TYRES (COMMERCIAL) LIMITED is a ltd registered in United Kingdom with the Company reg no 09414873. Its current trading status is "closed". It was registered 2015-01-30. It has declared SIC or NACE codes as "99999". It has 3 directors It can be contacted at Stepnell House Tollgate .
More information

Get SOUTHERN TYRES (COMMERCIAL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Southern Tyres (Commercial) Limited - Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom

Did you know? kompany provides original and official company documents for SOUTHERN TYRES (COMMERCIAL) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 
7.20

Register Report

Official proof of the company existence

Add to Cart
 
7.20

Annual Accounts

Financial data for the last reported full year

Add to Cart
 
7.20

Shareholder List

Details on the shareholders

Add to Cart
 
7.20

Articles of Association

Founding documents

Add to Cart
 
7.20

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2020-10-14) - TM01

    € 6.00
    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-01-17) - TM01

    € 6.00
    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-01-17) - AP01

    € 6.00
    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-30) - CS01

    € 6.00
    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-10-14) - AP01

    € 6.00
    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-03) - AA

    € 6.00
    Add to Cart
     
  • accounts-with-accounts-type-small (2019-10-10) - AA

    € 6.00
    Add to Cart
     
  • confirmation-statement-with-updates (2019-01-30) - CS01

    € 6.00
    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-10-31) - MR04

    € 6.00
    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-11-12) - MR04

    € 6.00
    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-30) - CS01

    € 6.00
    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-04) - TM01

    € 6.00
    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-09-29) - AP01

    € 6.00
    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-29) - TM01

    € 6.00
    Add to Cart
     
  • accounts-with-accounts-type-small (2018-09-26) - AA

    € 6.00
    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01

    € 6.00
    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-07-10) - TM01

    € 6.00
    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-07-10) - AP01

    € 6.00
    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-16) - AP01

    € 6.00
    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-16) - TM01

    € 6.00
    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-25) - AA

    € 6.00
    Add to Cart
     
  • legacy (2017-09-22) - PARENT_ACC

    € 6.00
    Add to Cart
     
  • legacy (2017-09-11) - GUARANTEE2

    € 6.00
    Add to Cart
     
  • legacy (2017-09-11) - AGREEMENT2

    € 6.00
    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-08-29) - PSC07

    € 6.00
    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-06) - PSC02

    € 6.00
    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-31) - CS01

    € 6.00
    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01

    € 6.00
    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-06-07) - AA01

    € 6.00
    Add to Cart
     
  • legacy (2016-08-02) - GUARANTEE2

    € 6.00
    Add to Cart
     
  • legacy (2016-09-13) - AGREEMENT2

    € 6.00
    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2016-09-13) - AA

    € 6.00
    Add to Cart
     
  • legacy (2016-09-13) - PARENT_ACC

    € 6.00
    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01

    € 6.00
    Add to Cart
     
  • incorporation-company (2015-01-30) - NEWINC

    € 6.00
    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-02) - MR01

    € 6.00
    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01

    € 6.00
    Add to Cart
     
expand_less