-
TRAXX TYRES LTD - Maxx House, Western Road, Bracknell, RG12 1QP, United Kingdom
Company Information
- Company registration number
- 07403215
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Maxx House
- Western Road
- Bracknell
- RG12 1QP
- England Maxx House, Western Road, Bracknell, RG12 1QP, England UK
Management
- Managing Directors
- DOOUSS, Benjamin Nigel Brian
- HATHORN, Charles William
- SALISBURY, Simon John
- SPENCER, Gary Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-11
- Dissolved on
- 2022-12-27
- SIC/NACE
- 45310
Ownership
Jurisdiction Particularities
- Company Name (english)
- Traxx Tyres LTD
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 213800W7WHWL6DVLZC42
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-11
- Annual Return
- Due Date: 2022-10-25
- Last Date: 2021-10-11
-
TRAXX TYRES LTD Company Description
- TRAXX TYRES LTD is a ltd registered in United Kingdom with the Company reg no 07403215. Its current trading status is "closed". It was registered 2010-10-11. It has declared SIC or NACE codes as "45310". It has 4 directors The latest annual return was filed up to 2012-10-11.It can be contacted at Maxx House .
Get TRAXX TYRES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Traxx Tyres Ltd - Maxx House, Western Road, Bracknell, RG12 1QP, United Kingdom
Did you know? kompany provides original and official company documents for TRAXX TYRES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
withdrawal-of-a-person-with-significant-control-statement (2022-03-03) - PSC09
-
gazette-dissolved-voluntary (2022-12-27) - GAZ2(A)
-
gazette-notice-voluntary (2022-09-20) - GAZ1(A)
-
dissolution-application-strike-off-company (2022-09-09) - DS01
-
resolution (2022-08-10) - RESOLUTIONS
-
memorandum-articles (2022-08-08) - MA
-
capital-name-of-class-of-shares (2022-08-08) - SH08
-
legacy (2022-08-03) - SH20
-
legacy (2022-08-03) - CAP-SS
-
resolution (2022-08-03) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2022-07-12) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
capital-statement-capital-company-with-date-currency-figure (2022-08-03) - SH19
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-01-07) - AA
-
mortgage-satisfy-charge-full (2021-01-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-23) - MR01
-
change-account-reference-date-company-previous-extended (2021-09-23) - AA01
-
confirmation-statement-with-updates (2021-10-27) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-28) - CS01
-
change-account-reference-date-company-previous-shortened (2020-05-21) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-21) - AA
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-16) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-01) - MR01
-
termination-director-company-with-name-termination-date (2019-01-18) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-26) - CS01
-
accounts-with-accounts-type-full (2018-09-26) - AA
-
notification-of-a-person-with-significant-control-statement (2018-03-07) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-07) - PSC09
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-25) - TM01
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
accounts-with-accounts-type-full (2017-12-22) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-04-20) - SH01
-
termination-director-company-with-name-termination-date (2016-10-26) - TM01
-
resolution (2016-04-19) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-01-08) - AA
-
confirmation-statement-with-updates (2016-10-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-03) - AA
-
appoint-person-director-company-with-name-date (2014-07-03) - AP01
-
termination-director-company-with-name-termination-date (2014-07-03) - TM01
-
accounts-with-accounts-type-full (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
keyboard_arrow_right 2013
-
miscellaneous (2013-04-11) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
capital-allotment-shares (2013-03-28) - SH01
-
resolution (2013-03-28) - RESOLUTIONS
-
termination-director-company-with-name (2013-03-07) - TM01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-06-11) - AA01
-
accounts-with-accounts-type-full (2012-11-06) - AA
-
gazette-filings-brought-up-to-date (2012-11-07) - DISS40
-
gazette-notice-compulsary (2012-10-09) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2012-12-07) - RP04
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
capital-allotment-shares (2011-10-20) - SH01
-
appoint-person-director-company-with-name (2011-10-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-10-13) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-11) - NEWINC