About

Registered Number: 09792282
Date of Incorporation: 23/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 25 Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, DE14 1DU,

 

Based in Burton-On-Trent, Prometeon Tyre Group Uk Ltd was founded on 23 September 2015, it's status is listed as "Active". This company has 10 directors listed as Fairlie, Peter William, Solari, Marco, Sagoo, Charanjit Singh, Akyildiz, Murat, Cunico, Massimo, Evans, Christopher Paul, Hill, Andrew, Michael, Simon Mark, Tornaghi, Andrea Angelo, Zilli, Renato at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLIE, Peter William 15 July 2019 - 1
SOLARI, Marco 21 May 2019 - 1
AKYILDIZ, Murat 26 October 2016 18 January 2019 1
CUNICO, Massimo 30 April 2018 20 December 2018 1
EVANS, Christopher Paul 17 February 2016 30 June 2017 1
HILL, Andrew 17 February 2016 22 June 2018 1
MICHAEL, Simon Mark 02 July 2018 29 July 2019 1
TORNAGHI, Andrea Angelo 17 February 2016 04 May 2016 1
ZILLI, Renato 17 February 2016 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SAGOO, Charanjit Singh 23 September 2015 05 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
AD01 - Change of registered office address 08 June 2019
AD01 - Change of registered office address 07 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 09 August 2017
TM01 - Termination of appointment of director 05 July 2017
RESOLUTIONS - N/A 30 June 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 April 2017
RESOLUTIONS - N/A 29 March 2017
AA01 - Change of accounting reference date 15 December 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
SH01 - Return of Allotment of shares 11 February 2016
NEWINC - New incorporation documents 23 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.