Bury
Lancashire
BL9 6QS
Director Name | Ms Andrea Moss |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Limefield Brow Bury Lancashire BL9 6QS |
Director Name | Mr Anthony Peter Bridge |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Limefield Brow Bury Lancashire BL9 6QS |
Director Name | Mr Andrew Michael Hilton |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2013(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2015) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Limefield Brow Bury Lancashire BL9 6QS |
Website | www.tyresassist.com |
---|---|
Telephone | 0161 7645511 |
Telephone region | Manchester |
Registered Address | The Lodge Limefield Brow Bury Lancashire BL9 6QS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 March 2019 | Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
28 March 2019 | Change of details for Mr Martin Peters as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages) |
21 November 2018 | Change of details for Mr Martin Peters as a person with significant control on 14 September 2018 (2 pages) |
21 November 2018 | Cessation of Anthony Bridge as a person with significant control on 14 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Anthony Peter Bridge as a director on 14 September 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 October 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2016 | Termination of appointment of Andrew Michael Hilton as a director on 20 March 2015 (1 page) |
9 March 2016 | Termination of appointment of Andrew Michael Hilton as a director on 20 March 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 May 2015 | Registered office address changed from The Lodge Limefield Brow Lancashire BL9 6QS to The Lodge Limefield Brow Bury Lancashire BL9 6QS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from The Lodge Limefield Brow Lancashire BL9 6QS to The Lodge Limefield Brow Bury Lancashire BL9 6QS on 26 May 2015 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Martin Peters on 27 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Martin Peters on 27 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Anthony Peter Bridge on 27 February 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Anthony Peter Bridge on 27 February 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 August 2013 | Appointment of Mr Andrew Michael Hilton as a director (2 pages) |
17 August 2013 | Appointment of Mr Andrew Michael Hilton as a director (2 pages) |
13 February 2013 | Incorporation (25 pages) |
13 February 2013 | Incorporation (25 pages) |