ECO TYRES GLOBAL LIMITED

Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom
StatusACTIVE
Company No.09216564
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ECO TYRES GLOBAL LIMITED is an active private limited company with number 09216564. It was incorporated 9 years, 9 months, 22 days ago, on 12 September 2014. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 28 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mostafa Ali-Ahyai

Appointment date: 2024-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-19

Psc name: Eco Tyres Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Miss Elenaz Amir Ghassemi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

Old address: C/O Hjs Chartered Accountants 12 -14 Carlton Place Southampton Hampshire SO15 2EA

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092165640002

Charge creation date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092165640001

Charge creation date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elenaz Amir Ghassemi

Cessation date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eco Tyres Holdings Limited

Notification date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-25

Psc name: Miss Elenaz Amir Ghassemi

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-25

Officer name: Miss Elenaz Amir Ghassemi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF


Some Companies

BLACK COUNTRY RECOVERY LIMITED

UNITS 3-4 DUDLEY PORT,TIPTON,DY4 7SA

Number:08805356
Status:ACTIVE
Category:Private Limited Company

BRADBOURNE PROPERTIES LIMITED

28 CRAWFORD STREET,LONDON,W1H 1LN

Number:01356919
Status:ACTIVE
Category:Private Limited Company

FPB11GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355123
Status:ACTIVE
Category:Private Limited Company

K PARK PROPERTY DEVELOPMENTS LTD

25 LEAFY LANE,FAREHAM,PO15 7HL

Number:11726949
Status:ACTIVE
Category:Private Limited Company

OBRIENMANAGEMENT LIMITED

35 SHELLEY ROAD,ST. AUSTELL,PL25 3JG

Number:09129513
Status:ACTIVE
Category:Private Limited Company

POWLEADS LIMITED

19 KENNET CLOSE,CRAWLEY,RH11 8DH

Number:11932107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source