TYREZ LIMITED

GONERBY ROAD, GONERBY HILL FOOT, GRANTHAM  NG31 8HF
  • Active
  • Private Limited Company
  • Company No. 00826678
  • Last Updated: 01 Mar 2024

Company Profile

TYREZ LIMITED was incorporated on Tuesday, November 10, 1964 as a Private Limited Company with registered address in GRANTHAM. TYREZ LIMITED has the status: Active and it's listed in the following category: Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres. This Private Limited Company has been operating for 59 years 10 months and 6 days.

Name TYREZ LIMITED
Company number 00826678
Company type Private Limited Company
Incorporation date 10 Nov 1964
Status Active
Industry (SIC 2007)

Address

Registered Address GONERBY ROAD
GONERBY HILL FOOT
GRANTHAM
NG31 8HF
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Harjeev Singh Kandhari Nationality: British Dates: Thursday, April 20, 2023 - present
ownership of shares 75 to 100 percent
Mrs Manika Kaur Kandhari Nationality: Australian Dates: Wednesday, October 14, 2020 - Thursday, April 20, 2023
ownership of shares 75 to 100 percent
Mr Harjeev Singh Kandhari Nationality: British Dates: Thursday, October 1, 2020 - Wednesday, October 14, 2020
ownership of shares 75 to 100 percent
Vaculug Limited Gonerby Road, Gonerby Hill Foot, NG31 8HE Dates: Wednesday, June 27, 2018 - Thursday, October 1, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Diana Jean Parker Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, June 27, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 December
Next annual accounts due 30 September 2024, (13 days left)
Latest accounts 31 December 2022
Next confirmation statement due 26 July 2017
Last confirmation statement dated 28 June 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
TYREZ LIMITED 10 Nov 1964
GRUMAC LIMITED 31 Oct 2023