CEFNI TYRES LIMITED

Register to unlock more data on OkredoRegister

CEFNI TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04554926

Incorporation date

07/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 16 Whitehills Business Park, Thompson Road, Blackpool FY4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon22/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/09/2023
Change of details for Tyreforce Nw Limited as a person with significant control on 2022-06-27
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon02/11/2022
Appointment of Mr Leigh Goodland as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Stephen Michael Richardson as a director on 2022-10-31
dot icon12/08/2022
Termination of appointment of Darren Roy Powell as a director on 2022-08-12
dot icon12/08/2022
Appointment of Mr Antony David Buck as a director on 2022-08-12
dot icon27/06/2022
Registered office address changed from Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd England to Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN on 2022-06-27
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon11/08/2021
Director's details changed for Mr Darren Roy Powell on 2021-08-11
dot icon29/07/2021
Appointment of Mr Darren Roy Powell as a director on 2021-07-05
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon12/03/2021
Termination of appointment of Martin Roy Ashcroft as a director on 2021-03-12
dot icon13/10/2020
Appointment of Mr Martin Roy Ashcroft as a director on 2020-09-28
dot icon13/10/2020
Termination of appointment of Muhammad Sadique as a director on 2020-09-28
dot icon02/07/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon27/11/2018
Cessation of Cefni Tyres Mon Limited as a person with significant control on 2018-08-01
dot icon27/11/2018
Notification of Tyreforce Nw Limited as a person with significant control on 2018-08-01
dot icon25/06/2018
Confirmation statement made on 2018-05-01 with updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/02/2018
Cessation of Stephen Michael Richardson as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Cefni Tyres Mon Limited as a person with significant control on 2016-04-06
dot icon05/01/2018
Resolutions
dot icon15/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon26/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/07/2016
Registered office address changed from Lancaster House Leopold Street Pemberton Wigan Lancashire WN5 8DH England to Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd on 2016-07-26
dot icon18/02/2016
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon17/02/2016
Termination of appointment of Gwyneth Owen as a director on 2015-07-31
dot icon17/02/2016
Termination of appointment of William Glynne Owen as a director on 2015-07-31
dot icon17/02/2016
Termination of appointment of Geraint Wyn Owen as a director on 2015-07-31
dot icon17/02/2016
Termination of appointment of Geraint Wyn Owen as a secretary on 2015-07-31
dot icon17/02/2016
Termination of appointment of Dyfed Wyn Owen as a director on 2015-07-31
dot icon17/02/2016
Appointment of Mr Muhammad Sadique as a director on 2015-07-31
dot icon17/02/2016
Appointment of Mr Stephen Michael Richardson as a director on 2015-07-31
dot icon17/02/2016
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon17/02/2016
Registered office address changed from Craig Eithin Llangristiolus Anglesey LL62 5EA to Lancaster House Leopold Street Pemberton Wigan Lancashire WN5 8DH on 2016-02-17
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/11/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon10/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Appointment of William Glynne Owen as a director
dot icon15/11/2010
Registered office address changed from Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE on 2010-11-15
dot icon15/11/2010
Appointment of Gwyneth Owen as a director
dot icon10/11/2010
Termination of appointment of Gwynfor Owen as a director
dot icon10/11/2010
Termination of appointment of Medwyn Evans as a secretary
dot icon10/11/2010
Appointment of Geraint Wyn Owen as a secretary
dot icon10/11/2010
Termination of appointment of Medwyn Evans as a director
dot icon10/11/2010
Appointment of Geraint Wyn Owen as a director
dot icon10/11/2010
Appointment of Dyfed Wyn Owen as a director
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon08/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/10/2008
Return made up to 07/10/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 07/10/07; no change of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: glanaber, 76 farrar road bangor gwynedd LL57 2DY
dot icon18/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 07/10/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/10/2003
Return made up to 07/10/03; full list of members
dot icon05/11/2002
Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Antony David
Director
12/08/2022 - Present
20
Powell, Darren Roy
Director
05/07/2021 - 12/08/2022
49
Sadique, Muhammad
Director
31/07/2015 - 28/09/2020
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/2002 - 07/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/10/2002 - 07/10/2002
43699

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEFNI TYRES LIMITED

CEFNI TYRES LIMITED is an(a) Dissolved company incorporated on 07/10/2002 with the registered office located at Unit 16 Whitehills Business Park, Thompson Road, Blackpool FY4 5PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEFNI TYRES LIMITED?

toggle

CEFNI TYRES LIMITED is currently Dissolved. It was registered on 07/10/2002 and dissolved on 25/11/2025.

Where is CEFNI TYRES LIMITED located?

toggle

CEFNI TYRES LIMITED is registered at Unit 16 Whitehills Business Park, Thompson Road, Blackpool FY4 5PN.

What does CEFNI TYRES LIMITED do?

toggle

CEFNI TYRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEFNI TYRES LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.