Ian's Tyre And Exhaust Centre Limited is a private limited company situated at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans AL1 2HA. Incorporated on 2018-04-13, this 6-year-old company is run by 2 directors. Director Bridget L., appointed on 13 April 2018. Director Ian L., appointed on 13 April 2018. The company is categorised as "maintenance and repair of motor vehicles" (SIC code: 45200). The latest confirmation statement was filed on 2021-04-12 and the deadline for the next filing is 2022-04-26. What is more, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.
Ian's Tyre And Exhaust Centre Limited Address / Contact
Office Address
Verulam Advisory First Floor The Annexe New Barnes Mill
New registered office address Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA. Change occurred on 2022-11-16. Company's previous address: Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England.
filed on: 16th, November 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
New registered office address Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA. Change occurred on 2022-11-16. Company's previous address: Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England.
filed on: 16th, November 2022
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2022-04-30
filed on: 19th, July 2022
accounts
Free Download
(8 pages)
AD01
New registered office address Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ. Change occurred on 2022-02-24. Company's previous address: 2 Silver Street Buckden St. Neots Cambridgeshire PE19 5TS.
filed on: 24th, February 2022
address
Free Download
(1 page)
MR04
Satisfaction of charge 113088460001 in full
filed on: 6th, October 2021
mortgage
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-04-12
filed on: 27th, April 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-04-12
filed on: 28th, April 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-04-30
filed on: 15th, January 2020
accounts
Free Download
(8 pages)
AD01
New registered office address 2 Silver Street Buckden St. Neots Cambridgeshire PE19 5TS. Change occurred on 2020-01-15. Company's previous address: Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom.
filed on: 15th, January 2020
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-04-12
filed on: 11th, June 2019
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 113088460001, created on 2019-02-19
filed on: 19th, February 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.