Company number 04698588
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address ACER HOUSE, 54A HARTFORD ROAD, DAVENHAM NORTHWICH, CHESHIRE, CW9 8JF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 2
. The most likely internet sites of ADVANCE MOBILE TYRES LIMITED are www.advancemobiletyres.co.uk, and www.advance-mobile-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Advance Mobile Tyres Limited is a Private Limited Company.
The company registration number is 04698588. Advance Mobile Tyres Limited has been working since 14 March 2003.
The present status of the company is Active. The registered address of Advance Mobile Tyres Limited is Acer House 54a Hartford Road Davenham Northwich Cheshire Cw9 8jf. . WOOD, Raymond is a Secretary of the company. WOOD, Graham Paul is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Persons With Significant Control
Mr Graham Paul Wood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
ADVANCE MOBILE TYRES LIMITED Events
23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
...
... and 28 more events
12 Apr 2003
Secretary resigned
12 Apr 2003
New director appointed
12 Apr 2003
New secretary appointed
12 Apr 2003
Registered office changed on 12/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
14 Mar 2003
Incorporation