Company NameGITI Tire (UK) Limited
Company StatusActive
Company Number06798296
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHuai Chin Lei
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed23 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceChina
Correspondence Address11/F Flat A Block 11 City Garden
North Point
Hong Kong
China
Director NameDr Enk Ee Tan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleExecutive Chairman
Correspondence Address140 Lakeside Villa 1517 Huqingping Road
Shanghai
201702
China
Director NameMs Chia Hoong Tan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleFinancial Controller
Country of ResidenceSingapore
Correspondence Address22 Cheshire Avenue
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Director NameHerve Frederic Richert
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2009(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2014)
RoleExecutive Director
Correspondence Address2 Brizay Park
279942
Singapore
Director NameZhi Min Wu
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed23 January 2009(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2018)
RoleExecutive Director
Correspondence AddressFlat 9a, No.4 Lane 118 Ziyun Road
Changning District
Shanghai
200051
China
Director NameMr Richard Andrew Lyons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLions Den 1 Coriander Close
Middlewich
Cheshire
CW10 9PB

Contact

Websitewww.gtradial.co.uk/gtradial/uk/
Telephone01465 924432
Telephone regionGirvan

Location

Registered Address22 Cheshire Avenue
Cheshire Business Park Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

10k at £1Giti Tire Global Enterprise Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,040,784
Gross Profit£3,154,381
Net Worth£276,647
Cash£1,227,944
Current Liabilities£7,264,920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

13 July 2023Full accounts made up to 31 December 2022 (23 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 October 2022Director's details changed for Chia Hoong Tan on 21 October 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (24 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (22 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 December 2019Cessation of Giti Tire Global Enterprise Pte. Limited as a person with significant control on 6 April 2016 (1 page)
28 November 2019Notification of Mei Fung Michelle Liem as a person with significant control on 6 April 2016 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (22 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Zhi Min Wu as a director on 17 December 2018 (1 page)
21 November 2018Director's details changed for Huai Chin Lei on 21 November 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (21 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2017 with updates (4 pages)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(6 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(6 pages)
27 November 2015Termination of appointment of Richard Andrew Lyons as a director on 15 September 2015 (1 page)
27 November 2015Termination of appointment of Richard Andrew Lyons as a director on 15 September 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 February 2015Termination of appointment of Herve Frederic Richert as a director on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Herve Frederic Richert as a director on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(8 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(8 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(8 pages)
11 November 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 November 2013 (2 pages)
28 October 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 October 2013 (1 page)
1 July 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
10 May 2012Full accounts made up to 31 December 2011 (15 pages)
10 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
9 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
27 March 2009Appointment terminated director robert withenshaw (1 page)
27 March 2009Appointment terminated director robert withenshaw (1 page)
25 March 2009Memorandum and Articles of Association (8 pages)
25 March 2009Memorandum and Articles of Association (8 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Director appointed chia hoong tan (2 pages)
13 February 2009Director appointed chia hoong tan (2 pages)
9 February 2009Director appointed mr richard andrew lyons (1 page)
9 February 2009Director appointed mr richard andrew lyons (1 page)
30 January 2009Ad 23/01/09-23/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
30 January 2009Director appointed huai chin lei (2 pages)
30 January 2009Director appointed zhi min wu (2 pages)
30 January 2009Director appointed dr enk ee tan (2 pages)
30 January 2009Director appointed huai chin lei (2 pages)
30 January 2009Director appointed herve frederic richert (2 pages)
30 January 2009Ad 23/01/09-23/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
30 January 2009Director appointed zhi min wu (2 pages)
30 January 2009Director appointed herve frederic richert (2 pages)
30 January 2009Director appointed dr enk ee tan (2 pages)
22 January 2009Incorporation (16 pages)
22 January 2009Incorporation (16 pages)