Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Ms Chia Hoong Tan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 22 Cheshire Avenue, Cheshire Business Park, Lostoc Gralam Northwich Cheshire CW9 7UA |
Director Name | Enk Ee Tan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 22 Cheshire Avenue, Cheshire Business Park, Lostoc Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Ms Chia Hoong Tan |
---|---|
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cheshire Avenue, Cheshire Business Park, Lostoc Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Richard Andrew Lyons |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cheshire Avenue, Cheshire Business Park, Lostoc Gralam Northwich Cheshire CW9 7UA |
Director Name | Zhimin Wu |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 22 Cheshire Avenue, Cheshire Business Park, Lostoc Gralam Northwich Cheshire CW9 7UA |
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 |
---|---|
Net Worth | £4,505 |
Cash | £41 |
Current Liabilities | £1,808,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
28 December 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
---|---|
28 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
19 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
30 December 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
30 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
13 October 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
20 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
20 May 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
30 December 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
30 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
30 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
10 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
29 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
9 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
1 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
22 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
22 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
5 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
12 December 2019 | Cessation of Giti Tire Global Enterprise Pte. Ltd 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) |
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
13 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 27 December 2018
|
19 December 2018 | Termination of appointment of Zhimin Wu as a director on 17 December 2018 (1 page) |
25 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
20 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
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) |
20 November 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
12 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|