CENTRAL TYRE (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TYRE (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07760510

Incorporation date

02/09/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon01/04/2026
Director's details changed for Mr Mark Richard Slade on 2026-04-01
dot icon27/12/2025
Appointment of Mr Daniel Christopher Joyce as a director on 2025-12-19
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr Takeshi Fukuda as a director on 2025-08-05
dot icon15/07/2025
Termination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04
dot icon15/07/2025
Appointment of Mr Paul Dempsey as a secretary on 2025-07-04
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Termination of appointment of Mark Lynott as a director on 2025-06-30
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/01/2025
Change of details for Kwik Fit (Gb) Limited as a person with significant control on 2016-04-06
dot icon17/01/2025
Cessation of Mark Lynott as a person with significant control on 2018-02-01
dot icon17/01/2025
Cessation of Mark Richard Slade as a person with significant control on 2016-04-06
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/06/2023
Full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon12/01/2022
Full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/01/2021
Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-01-01
dot icon03/01/2021
Termination of appointment of Ian Ellis as a secretary on 2021-01-01
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/02/2020
Director's details changed for Mr Mark Lynott on 2020-02-11
dot icon11/02/2020
Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
dot icon19/11/2019
Termination of appointment of Masaya Ogura as a director on 2019-11-15
dot icon19/11/2019
Cessation of Masaya Ogura as a person with significant control on 2019-11-15
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon23/04/2018
Resolutions
dot icon16/02/2018
Appointment of Mr Mark Lynott as a director on 2018-02-01
dot icon16/02/2018
Notification of Mark Lynott as a person with significant control on 2018-02-01
dot icon16/02/2018
Termination of appointment of Kenji Murai as a director on 2018-02-01
dot icon16/02/2018
Cessation of Kenji Murai as a person with significant control on 2018-02-01
dot icon16/10/2017
Appointment of Mr Masaya Ogura as a director on 2017-08-21
dot icon16/10/2017
Termination of appointment of Hajime Mori as a director on 2017-08-01
dot icon27/09/2017
Change of details for Mr Kenji Murai as a person with significant control on 2017-09-18
dot icon27/09/2017
Notification of Masaya Ogura as a person with significant control on 2017-08-21
dot icon27/09/2017
Cessation of Hajime Mori as a person with significant control on 2017-08-01
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/04/2017
Resolutions
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Termination of appointment of Stephen Charles Parker as a director on 2016-10-07
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/06/2016
Termination of appointment of Peter Henry Lambert as a director on 2016-05-02
dot icon20/06/2016
Termination of appointment of Paul Boulton as a director on 2016-05-02
dot icon07/05/2016
Appointment of Hajime Mori as a director on 2016-05-01
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr Kenji Murai on 2014-09-01
dot icon11/09/2014
Director's details changed for Mr Stephen Charles Parker on 2014-09-01
dot icon11/09/2014
Secretary's details changed for Mr Ian Ellis on 2014-09-01
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
dot icon07/03/2014
Appointment of Mr Mark Slade as a director
dot icon07/03/2014
Termination of appointment of Kazushi Ogura as a director
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/10/2012
Registered office address changed from , Delta House Avenue One, Letchworth, Hertfordshire, SG6 2HU on 2012-10-05
dot icon15/05/2012
Appointment of Peter Henry Lambert as a director
dot icon15/05/2012
Appointment of Mr Paul Boulton as a director
dot icon23/04/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon08/03/2012
Registered office address changed from , Etel House Avenue One, Letchworth, Hertfordshire, SG6 2HU on 2012-03-08
dot icon08/03/2012
Registered office address changed from , the Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom on 2012-03-08
dot icon02/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynott, Mark
Director
01/02/2018 - 30/06/2025
68
Slade, Mark Richard
Director
01/03/2014 - Present
65
Parker, Stephen Charles
Director
02/09/2011 - 07/10/2016
17
Joyce, Daniel Christopher
Director
19/12/2025 - Present
2
Pabani, Nizar Bahadurali
Secretary
01/01/2021 - 04/07/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL TYRE (COMMERCIAL) LIMITED

CENTRAL TYRE (COMMERCIAL) LIMITED is an(a) Active company incorporated on 02/09/2011 with the registered office located at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TYRE (COMMERCIAL) LIMITED?

toggle

CENTRAL TYRE (COMMERCIAL) LIMITED is currently Active. It was registered on 02/09/2011 .

Where is CENTRAL TYRE (COMMERCIAL) LIMITED located?

toggle

CENTRAL TYRE (COMMERCIAL) LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does CENTRAL TYRE (COMMERCIAL) LIMITED do?

toggle

CENTRAL TYRE (COMMERCIAL) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CENTRAL TYRE (COMMERCIAL) LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Mark Richard Slade on 2026-04-01.