Protyre Fast Fit Centres Limited HAMPSHIRE


Protyre Fast Fit Centres started in year 1999 as Private Limited Company with registration number 03819521. The Protyre Fast Fit Centres company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hampshire at Micheldever Station. Postal code: SO21 3AP.

Currently there are 2 directors in the the firm, namely Will G. and Jonathan C.. In addition one secretary - Will G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Protyre Fast Fit Centres Limited Address / Contact

Office Address Micheldever Station
Office Address2 Winchester
Town Hampshire
Post code SO21 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819521
Date of Incorporation Wed, 4th Aug 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Will G.

Position: Director

Appointed: 01 May 2020

Will G.

Position: Secretary

Appointed: 01 May 2020

Jonathan C.

Position: Director

Appointed: 04 July 2016

Duncan W.

Position: Director

Appointed: 17 July 2015

Resigned: 01 May 2020

Jonathan C.

Position: Secretary

Appointed: 05 July 2012

Resigned: 01 May 2020

Richard S.

Position: Secretary

Appointed: 27 December 2006

Resigned: 05 July 2012

Paul F.

Position: Director

Appointed: 03 February 2006

Resigned: 17 July 2015

Eric N.

Position: Director

Appointed: 03 February 2006

Resigned: 27 December 2006

Eric N.

Position: Secretary

Appointed: 04 August 1999

Resigned: 27 December 2006

Daniel D.

Position: Nominee Director

Appointed: 04 August 1999

Resigned: 04 August 1999

Betty D.

Position: Nominee Director

Appointed: 04 August 1999

Resigned: 04 August 1999

Daniel D.

Position: Nominee Secretary

Appointed: 04 August 1999

Resigned: 04 August 1999

Antony T.

Position: Director

Appointed: 04 August 1999

Resigned: 03 February 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Micheldever Group Ltd from Winchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Graphite Capital Gp Llp that entered London, England as the address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Graphitge Capital Mangement Llp, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a llp", has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 50,01-75% voting rights.

Micheldever Group Ltd

Micheldever Tyre Services Micheldever Station, Winchester, SO21 3AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05651124
Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graphite Capital Gp Llp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority English
Legal form Llp
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: significiant influence or control

Graphitge Capital Mangement Llp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority English
Legal form Llp
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements