North Point
Hong Kong
China
Director Name | Dr Enk Ee Tan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 January 2009(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Executive Chairman |
Correspondence Address | 140 Lakeside Villa 1517 Huqingping Road Shanghai 201702 China |
Director Name | Ms Chia Hoong Tan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 January 2009(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Financial Controller |
Country of Residence | Singapore |
Correspondence Address | 22 Cheshire Avenue Lostock Gralam Northwich CW9 7UA |
Director Name | Mr Robert Martin Withenshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Herve Frederic Richert |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2009(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2014) |
Role | Executive Director |
Correspondence Address | 2 Brizay Park 279942 Singapore |
Director Name | Zhi Min Wu |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 January 2009(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2018) |
Role | Executive Director |
Correspondence Address | Flat 9a, No.4 Lane 118 Ziyun Road Changning District Shanghai 200051 China |
Director Name | Mr Richard Andrew Lyons |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lions Den 1 Coriander Close Middlewich Cheshire CW10 9PB |
Website | www.gtradial.co.uk/gtradial/uk/ |
---|---|
Telephone | 01465 924432 |
Telephone region | Girvan |
Registered Address | 22 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
10k at £1 | Giti Tire Global Enterprise Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,040,784 |
Gross Profit | £3,154,381 |
Net Worth | £276,647 |
Cash | £1,227,944 |
Current Liabilities | £7,264,920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
13 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 October 2022 | Director's details changed for Chia Hoong Tan on 21 October 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 December 2019 | Cessation of Giti Tire Global Enterprise Pte. Limited as a person with significant control on 6 April 2016 (1 page) |
28 November 2019 | Notification of Mei Fung Michelle Liem as a person with significant control on 6 April 2016 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Zhi Min Wu as a director on 17 December 2018 (1 page) |
21 November 2018 | Director's details changed for Huai Chin Lei on 21 November 2018 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 November 2015 | Termination of appointment of Richard Andrew Lyons as a director on 15 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Richard Andrew Lyons as a director on 15 September 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 February 2015 | Termination of appointment of Herve Frederic Richert as a director on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Herve Frederic Richert as a director on 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 November 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 November 2013 (2 pages) |
28 October 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 October 2013 (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
9 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
27 March 2009 | Appointment terminated director robert withenshaw (1 page) |
27 March 2009 | Appointment terminated director robert withenshaw (1 page) |
25 March 2009 | Memorandum and Articles of Association (8 pages) |
25 March 2009 | Memorandum and Articles of Association (8 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
13 February 2009 | Director appointed chia hoong tan (2 pages) |
13 February 2009 | Director appointed chia hoong tan (2 pages) |
9 February 2009 | Director appointed mr richard andrew lyons (1 page) |
9 February 2009 | Director appointed mr richard andrew lyons (1 page) |
30 January 2009 | Ad 23/01/09-23/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
30 January 2009 | Director appointed huai chin lei (2 pages) |
30 January 2009 | Director appointed zhi min wu (2 pages) |
30 January 2009 | Director appointed dr enk ee tan (2 pages) |
30 January 2009 | Director appointed huai chin lei (2 pages) |
30 January 2009 | Director appointed herve frederic richert (2 pages) |
30 January 2009 | Ad 23/01/09-23/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
30 January 2009 | Director appointed zhi min wu (2 pages) |
30 January 2009 | Director appointed herve frederic richert (2 pages) |
30 January 2009 | Director appointed dr enk ee tan (2 pages) |
22 January 2009 | Incorporation (16 pages) |
22 January 2009 | Incorporation (16 pages) |