Millbay Tyres & Valeting Ltd is a private limited company. Located at Rear Of 55, Ebrington Street, Plymouth PL4 9AA, the above-mentioned 4 years old company was incorporated on 2020-02-11 and is officially categorised as "maintenance and repair of motor vehicles" (SIC: 45200). 1 director can be found in the business: Abas A. (appointed on 11 February 2020).
About
Name: Millbay Tyres & Valeting Ltd
Number: 12455406
Incorporation date: 2020-02-11
End of financial year: 29 February
Address:
Rear Of 55
Ebrington Street
Plymouth
PL4 9AA
SIC code:
45200 - Maintenance and repair of motor vehicles
Company staff
People with significant control
Abas A.
11 February 2020 - 12 February 2020
Nature of control:
75,01-100% shares
The due date for Millbay Tyres & Valeting Ltd confirmation statement filing is 2023-02-24. The most current one was sent on 2022-02-10. The target date for the next accounts filing is 30 November 2022. Latest accounts filing was filed for the time period up to 28 February 2021.
1 person of significant control is listed in the official register, a solitary person Abas A. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
Free Download
(1 page)
AP01
New director was appointed on 11th February 2020
filed on: 26th, September 2023
| officers
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
Free Download
(1 page)
AD01
Change of registered address from Rear of 83 Union Street Plymouth PL1 3NB England on 9th June 2023 to Rear of 55 Ebrington Street Plymouth PL4 9AA
filed on: 9th, June 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 12th February 2020
filed on: 9th, June 2023
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 12th February 2020
filed on: 9th, June 2023
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th February 2022
filed on: 15th, March 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, November 2021
| accounts
Free Download
(5 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
Free Download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th February 2021
filed on: 27th, May 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Rear of 83 Union Street Plymouth PL1 3NE England on 21st December 2020 to Rear of 83 Union Street Plymouth PL1 3NB
filed on: 21st, December 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 11th, February 2020
| incorporation