European Tyre Enterprise Limited LETCHWORTH GARDEN CITY


Founded in 2011, European Tyre Enterprise, classified under reg no. 07545003 is an active company. Currently registered at Etel House SG6 2HU, Letchworth Garden City the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 23rd August 2011 European Tyre Enterprise Limited is no longer carrying the name Bidco Tyche.

At the moment there are 11 directors in the the firm, namely Jin A., Manabu N. and Taro I. and others. In addition one secretary - Nizar P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian E. who worked with the the firm until 1 January 2021.

European Tyre Enterprise Limited Address / Contact

Office Address Etel House
Office Address2 Avenue One
Town Letchworth Garden City
Post code SG6 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07545003
Date of Incorporation Mon, 28th Feb 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jin A.

Position: Director

Appointed: 10 June 2022

Manabu N.

Position: Director

Appointed: 01 May 2021

Taro I.

Position: Director

Appointed: 01 April 2021

Nizar P.

Position: Secretary

Appointed: 01 January 2021

Stephen P.

Position: Director

Appointed: 01 August 2020

Andrew F.

Position: Director

Appointed: 01 April 2020

Shinjiro T.

Position: Director

Appointed: 01 March 2019

Takeshi F.

Position: Director

Appointed: 01 May 2018

Wataru G.

Position: Director

Appointed: 02 February 2018

Mark L.

Position: Director

Appointed: 01 February 2018

Mark S.

Position: Director

Appointed: 01 April 2013

Yutaka K.

Position: Director

Appointed: 30 June 2011

Kenichi K.

Position: Director

Appointed: 01 August 2020

Resigned: 30 April 2021

Stephen C.

Position: Director

Appointed: 01 April 2018

Resigned: 03 June 2019

Yasuyuki H.

Position: Director

Appointed: 01 April 2018

Resigned: 28 February 2019

Tetsuji K.

Position: Director

Appointed: 01 June 2017

Resigned: 31 March 2020

Mitsutaka I.

Position: Director

Appointed: 01 May 2017

Resigned: 31 July 2020

Tadahiro K.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2018

Taro I.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2017

Nobuya U.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2018

Hisashi Y.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2017

Hidenori N.

Position: Director

Appointed: 01 April 2014

Resigned: 30 April 2017

Kazuhiro N.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Ichiro T.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2015

Hideaki N.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2014

Ian E.

Position: Secretary

Appointed: 30 June 2011

Resigned: 01 January 2021

Kazushi O.

Position: Director

Appointed: 30 June 2011

Resigned: 01 March 2014

Stephen P.

Position: Director

Appointed: 30 June 2011

Resigned: 07 October 2016

Shuji H.

Position: Director

Appointed: 30 June 2011

Resigned: 01 April 2014

Luciene J.

Position: Director

Appointed: 28 February 2011

Resigned: 28 February 2011

Abogado Custodians Limited

Position: Corporate Director

Appointed: 28 February 2011

Resigned: 28 February 2011

Tomofumi Y.

Position: Director

Appointed: 28 February 2011

Resigned: 27 March 2012

Kenji M.

Position: Director

Appointed: 28 February 2011

Resigned: 31 March 2022

Abogado Nominees Limited

Position: Corporate Director

Appointed: 28 February 2011

Resigned: 28 February 2011

Mitsuharu I.

Position: Director

Appointed: 28 February 2011

Resigned: 27 March 2012

Yasuyuki H.

Position: Director

Appointed: 28 February 2011

Resigned: 01 April 2014

People with significant control

The register of PSCs who own or have control over the company includes 25 names. As BizStats found, there is Taro I. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jin A. This PSC has significiant influence or control over the company,. The third one is Manuba N., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Taro I.

Notified on 1 April 2021
Nature of control: significiant influence or control

Jin A.

Notified on 10 June 2022
Nature of control: significiant influence or control

Manuba N.

Notified on 1 May 2021
Nature of control: significiant influence or control

Andy F.

Notified on 1 April 2020
Nature of control: significiant influence or control

Stephen P.

Notified on 1 August 2020
Nature of control: significiant influence or control

Itochu Corporation Plc

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
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark L.

Notified on 1 February 2018
Nature of control: significiant influence or control

Wataru G.

Notified on 2 February 2018
Nature of control: significiant influence or control

Takeshi F.

Notified on 1 May 2018
Nature of control: significiant influence or control

Yutaka K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Itochu Europe Plc

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
Notified on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shinjiro T.

Notified on 1 March 2019
Nature of control: significiant influence or control

Kenji M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Kenichi K.

Notified on 1 August 2020
Ceased on 30 April 2021
Nature of control: significiant influence or control

Mitsutaka I.

Notified on 1 May 2017
Ceased on 31 July 2020
Nature of control: significiant influence or control

Tetsuji K.

Notified on 1 June 2017
Ceased on 31 March 2020
Nature of control: significiant influence or control

Stephen C.

Notified on 1 April 2018
Ceased on 3 June 2019
Nature of control: significiant influence or control

Yasuyuki H.

Notified on 1 April 2018
Ceased on 28 February 2019
Nature of control: significiant influence or control

Tadahiro K.

Notified on 1 April 2017
Ceased on 31 March 2018
Nature of control: significiant influence or control

Nobuya U.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Taro I.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Hidenori N.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Hisashi Y.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control: significiant influence or control

Company previous names

Bidco Tyche August 23, 2011

Company filings

Filing 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
Free Download (2 pages)

Company search

Advertisements