NEW SMARTTYRE WHITEHAVEN LIMITED

99 Stanley Road, Bootle, L20 7DA, England
StatusACTIVE
Company No.11729464
CategoryPrivate Limited Company
Incorporated17 Dec 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEW SMARTTYRE WHITEHAVEN LIMITED is an active private limited company with number 11729464. It was incorporated 5 years, 6 months, 22 days ago, on 17 December 2018. The company address is 99 Stanley Road, Bootle, L20 7DA, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Cowperthwaite

Appointment date: 2022-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Cowperthwaite

Termination date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Cowperthwaite

Notification date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muriel Cowperthwaite

Cessation date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Bond

Appointment date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Cowperthwaite

Appointment date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smarttyre whitehaven LIMITED\certificate issued on 09/10/20

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Gregory Bond

Notification date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muriel Cowperthwaite

Notification date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Bond

Cessation date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Cowperthwaite

Cessation date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Gregory Bond

Appointment date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muriel Cowperthwaite

Appointment date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Cowperthwaite

Termination date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Bond

Termination date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mr Scott Bond

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Cowperthwaite

Appointment date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: 10 Mariners Way Hensingham Whitehaven Cumbria CA28 8QG United Kingdom

New address: 99 Stanley Road Bootle L20 7DA

Documents

View document PDF

Incorporation company

Date: 17 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDITON CARE & SUPPORT HOMES LIMITED

CREEDY COURT RESIDENTIAL HOME,CREDITON,EX17 1AD

Number:04496084
Status:ACTIVE
Category:Private Limited Company

ISSAC.WEB LTD

59 THE FRITHE,SLOUGH,SL2 5SX

Number:11968728
Status:ACTIVE
Category:Private Limited Company

LUXCEL LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:08333339
Status:ACTIVE
Category:Private Limited Company

MEP (HVAC) BUILDING SERVICES LTD

18 HOLMACRES DRIVE,CARLISLE,CA1 3AA

Number:11810963
Status:ACTIVE
Category:Private Limited Company

NORTH WEST SOCIAL WORK CONSULTANCY LTD

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:09412694
Status:ACTIVE
Category:Private Limited Company

OPEN THE GATE UNLIMITED C.I.C.

FLAT 13,LONDON,N16 5TT

Number:07010480
Status:ACTIVE
Category:Community Interest 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