Company number 04144528
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 37-41 HOLYWELLS ROAD, IPSWICH, SUFFOLK, ENGLAND, IP3 0DL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit B7 Holywells Industrial Estate Holywells Road Ipswich Suffolk IP5 0DL United Kingdom to Unit B7 Holywells Road Ipswich Suffolk IP3 0DL on 29 November 2016; Director's details changed for Michael Bone on 30 June 2016. The most likely internet sites of TOLLGATE TYRE & EXHAUST CENTRE LIMITED are www.tollgatetyreexhaustcentre.co.uk, and www.tollgate-tyre-exhaust-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Tollgate Tyre Exhaust Centre Limited is a Private Limited Company.
The company registration number is 04144528. Tollgate Tyre Exhaust Centre Limited has been working since 19 January 2001.
The present status of the company is Active. The registered address of Tollgate Tyre Exhaust Centre Limited is 37 41 Holywells Road Ipswich Suffolk England Ip3 0dl. . WILMOT, Tony Justin is a Secretary of the company. BONE, Michael is a Director of the company. COOK, Christopher John is a Director of the company. ENGELBRECHT, Jaco is a Director of the company. NEWMAN, Glynn John is a Director of the company. TARRANT, Keith John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FILBY, Michael Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SUMMERS, Ian Robert has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001
Persons With Significant Control
Gayle Fiona Tarrant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Keith John Tarrant
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOLLGATE TYRE & EXHAUST CENTRE LIMITED Events
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Registered office address changed from Unit B7 Holywells Industrial Estate Holywells Road Ipswich Suffolk IP5 0DL United Kingdom to Unit B7 Holywells Road Ipswich Suffolk IP3 0DL on 29 November 2016
30 Jun 2016
Director's details changed for Michael Bone on 30 June 2016
30 Jun 2016
Director's details changed for Christopher John Cook on 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 58 more events
22 Feb 2001
New secretary appointed
22 Feb 2001
New director appointed
22 Feb 2001
New director appointed
22 Feb 2001
New director appointed
19 Jan 2001
Incorporation