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.
Office Address | Etel House |
Office Address2 | Avenue One |
Town | Letchworth Garden City |
Post code | SG6 2HU |
Country of origin | United Kingdom |
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 |
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 |
Bidco Tyche | August 23, 2011 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 1st January 2024 director's details were changed filed on: 5th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy