Company number 07004053
Status Active
Incorporation Date 28 August 2009
Company Type Private Limited Company
Address EURO HOUSE 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 100
. The most likely internet sites of GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED are www.greenmantyreexhaustholdings.co.uk, and www.green-man-tyre-exhaust-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Green Man Tyre Exhaust Holdings Limited is a Private Limited Company.
The company registration number is 07004053. Green Man Tyre Exhaust Holdings Limited has been working since 28 August 2009.
The present status of the company is Active. The registered address of Green Man Tyre Exhaust Holdings Limited is Euro House 1394 High Road Whetstone London N20 9yz. . TURNER, Georgina Naomi is a Director of the company. TURNER, Steven Peter is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director O'DONNELL, John Patrick has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
JPCORS LIMITED
Resigned: 28 August 2009
Appointed Date: 28 August 2009
Persons With Significant Control
Mr Steven Peter Turner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GREEN MAN TYRE & EXHAUST (HOLDINGS) LIMITED Events
07 Sep 2016
Confirmation statement made on 28 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
12 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
...
... and 10 more events
26 Mar 2010
Statement of capital following an allotment of shares on 27 February 2010
18 Sep 2009
Director appointed steven peter turner
14 Sep 2009
Appointment terminated secretary jpcors LIMITED
14 Sep 2009
Appointment terminated director john o'donnell
28 Aug 2009
Incorporation