European Tyre Enterprise Limited, Letchworth Garden City

European Tyre Enterprise Limited is a private limited company. Previously, it was named Bidco Tyche Limited (it was changed on 2011-08-23). Registered at Etel House, Avenue One, Letchworth Garden City SG6 2HU, this 13 years old business was incorporated on 2011-02-28 and is classified as "activities of head offices" (SIC code: 70100).
11 directors can be found in the business: Jin A. (appointed on 10 June 2022), Manabu N. (appointed on 01 May 2021), Taro I. (appointed on 01 April 2021). As for the secretaries (1 in total), we can name: Nizar P. (appointed on 01 January 2021).
About
Name: European Tyre Enterprise Limited
Number: 07545003
Incorporation date: 2011-02-28
End of financial year: 31 March
 
Address: Etel House
Avenue One
Letchworth Garden City
SG6 2HU
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Taro I.
1 April 2021
Nature of control: significiant influence or control
Jin A.
10 June 2022
Nature of control: significiant influence or control
Manuba N.
1 May 2021
Nature of control: significiant influence or control
Andy F.
1 April 2020
Nature of control: significiant influence or control
Stephen P.
1 August 2020
Nature of control: significiant influence or control
Itochu Corporation Plc
6 April 2016
Address 5-1 Kita Aoyama, 2-Chome, Minatu-Ku, Tokyo, 1078077, Japan
Legal authority Japan
Legal form Plc
Country registered Japan
Place registered Japan
Registration number 8001
Nature of control: 50,01-75% shares
50,01-75% voting rights
Mark L.
1 February 2018
Nature of control: significiant influence or control
Wataru G.
2 February 2018
Nature of control: significiant influence or control
Takeshi F.
1 May 2018
Nature of control: significiant influence or control
Yutaka K.
6 April 2016
Nature of control: significiant influence or control
Itochu Europe Plc
2 July 2018
Address The Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England
Legal authority Companies Act
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 02098168
Nature of control: 25-50% voting rights
25-50% shares
Mark S.
6 April 2016
Nature of control: significiant influence or control
Shinjiro T.
1 March 2019
Nature of control: significiant influence or control
Kenji M.
6 April 2016 - 31 March 2022
Nature of control: significiant influence or control
Kenichi K.
1 August 2020 - 30 April 2021
Nature of control: significiant influence or control
Mitsutaka I.
1 May 2017 - 31 July 2020
Nature of control: significiant influence or control
Tetsuji K.
1 June 2017 - 31 March 2020
Nature of control: significiant influence or control
Stephen C.
1 April 2018 - 3 June 2019
Nature of control: significiant influence or control
Yasuyuki H.
1 April 2018 - 28 February 2019
Nature of control: significiant influence or control
Tadahiro K.
1 April 2017 - 31 March 2018
Nature of control: significiant influence or control
Nobuya U.
6 April 2016 - 31 March 2018
Nature of control: significiant influence or control
Taro I.
6 April 2016 - 31 May 2017
Nature of control: significiant influence or control
Hidenori N.
6 April 2016 - 30 April 2017
Nature of control: significiant influence or control
Hisashi Y.
6 April 2016 - 31 March 2017
Nature of control: significiant influence or control
Stephen P.
6 April 2016 - 7 October 2016
Nature of control: significiant influence or control

The date for European Tyre Enterprise Limited confirmation statement filing is 2024-07-15. The latest one was filed on 2023-07-01. The target date for a subsequent statutory accounts filing is 31 December 2023. Most recent accounts filing was filed for the time up until 31 March 2022.

25 persons of significant control are indexed in the Companies House, namely: Taro I. who has substantial control or influence. Jin A. who has substantial control or influence. Manuba N. who has substantial control or influence.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 1st January 2024 director's details were changed
filed on: 5th, January 2024 | officers
Free Download (2 pages)