CALEDONIAN TYRES LIMITED
Overview
| Company Name | CALEDONIAN TYRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05706027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALEDONIAN TYRES LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CALEDONIAN TYRES LIMITED located?
| Registered Office Address | 4 - 6 Alderley Road SK9 1JX Wilmslow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALEDONIAN TYRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CALEDONIAN TYRES LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for CALEDONIAN TYRES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Suleman Nurez Kamani on May 06, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Robert Alexander Keay as a director on Feb 08, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from The Pinnacle 73 King Street Manchester M2 4NG England to 4 - 6 Alderley Road Wilmslow SK9 1JX on Jul 03, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 12-14 Robert Street Manchester M3 1EY England to The Pinnacle 73 King Street Manchester M2 4NG on Sep 20, 2023 | 1 pages | AD01 | ||||||||||||||
Cessation of Nurez Abdullah Kamani as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Sara Kamani as a person with significant control on Aug 11, 2023 | 2 pages | PSC01 | ||||||||||||||
Notification of Suleman Kamani as a person with significant control on Aug 11, 2023 | 2 pages | PSC01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||||||
Termination of appointment of Mohamad Marzouk as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CALEDONIAN TYRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAMANI, Nurez Abdullah | Director | Alderley Road SK9 1JX Wilmslow 4 - 6 United Kingdom | England | British | 211422690001 | |||||
| KAMANI, Suleman Nurez | Director | Alderley Road SK9 1JX Wilmslow 4 - 6 United Kingdom | United Kingdom | British | 201274640001 | |||||
| MCNEILL, Jayne Louise | Secretary | 35 Homestead Singleton TN23 4PX Ashford Kent | British | 108906500001 | ||||||
| KEAY, Robert Alexander | Director | Alderley Road SK9 1JX Wilmslow 4 - 6 United Kingdom | Scotland | British | Managing Director | 216067510001 | ||||
| MARZOUK, Mohamad | Director | Robert Street M3 1EY Manchester 12-14 England | England | British | Accountant | 237558350001 | ||||
| MCNEILL, Barry | Director | 35 Homestead Singleton TN23 4PX Ashford Kent | England | British | Director | 110674270001 |
Who are the persons with significant control of CALEDONIAN TYRES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Suleman Nurez Kamani | Aug 11, 2023 | Alderley Road SK9 1JX Wilmslow 4 - 6 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Sara Nurez Kamani | Aug 11, 2023 | Alderley Road SK9 1JX Wilmslow 4 - 6 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nurez Abdullah Kamani | Oct 30, 2018 | Robert Street M3 1EY Manchester 12-14 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nurez Abdullah Kamani | Aug 14, 2017 | Robert Street M3 1EY Manchester 12-14 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Mcneill | Apr 30, 2016 | Homestead Singleton TN23 4PX Ashford 35 Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Louise Mcneill | Apr 30, 2016 | Homestead Singleton TN23 4PX Ashford 35 Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0