COALVILLE TYRE & EXHAUST LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 2FG

Company number 04608990
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address 206 CENTRAL ROAD, HUGGLESCOTE, COALVILLE, LEICESTERSHIRE, LE67 2FG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of COALVILLE TYRE & EXHAUST LIMITED are www.coalvilletyreexhaust.co.uk, and www.coalville-tyre-exhaust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Coalville Tyre Exhaust Limited is a Private Limited Company. The company registration number is 04608990. Coalville Tyre Exhaust Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Coalville Tyre Exhaust Limited is 206 Central Road Hugglescote Coalville Leicestershire Le67 2fg. . O'DWYER, Joanne Faye is a Secretary of the company. O'DWYER, Joanne Faye is a Director of the company. O'DWYER, John Francis is a Director of the company. Secretary BOAT, Jane Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOAT, Jane Elizabeth has been resigned. Director BOAT, Martin Edwin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
O'DWYER, Joanne Faye
Appointed Date: 24 December 2007

Director
O'DWYER, Joanne Faye
Appointed Date: 06 April 2012
49 years old

Director
O'DWYER, John Francis
Appointed Date: 24 December 2007
53 years old

Resigned Directors

Secretary
BOAT, Jane Elizabeth
Resigned: 24 December 2007
Appointed Date: 10 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
BOAT, Jane Elizabeth
Resigned: 24 December 2007
Appointed Date: 10 December 2002
62 years old

Director
BOAT, Martin Edwin
Resigned: 24 December 2007
Appointed Date: 10 December 2002
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Joanne Faye O'Dwyer
Notified on: 4 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more

COALVILLE TYRE & EXHAUST LIMITED Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 33 more events
02 Jan 2003
New director appointed
02 Jan 2003
Registered office changed on 02/01/03 from: 39 castle street leicester leicestershire LE1 5WN
20 Dec 2002
Director resigned
20 Dec 2002
Secretary resigned
04 Dec 2002
Incorporation