DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

European Tyre Enterprise LTD

Adresa
Etel House
Avenue One
Letchworth Garden City
Herts
SG6 2HU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
15. květen 2016
Company Register Name European Tyre Enterprise Limited
Company No. 07545003 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Bidco Tyche Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (28)

    Source: Companies House
    Asada, Jin Status: Active Notified: 10/06/2022 Date of Birth: 01/1971 Nature of Control
  • Significant influence or control
  • Fern, Andy Status: Active Notified: 01/04/2020 Date of Birth: 05/1977 Nature of Control
  • Significant influence or control
  • Fukuda, Takeshi Status: Active Notified: 01/05/2018 Date of Birth: 10/1974 Nature of Control
  • Significant influence or control
  • Ikeba, Taro Status: Active Notified: 01/04/2021 Date of Birth: 11/1966 Nature of Control
  • Significant influence or control
  • Itami, Daisaku Status: Active Notified: 15/04/2024 Date of Birth: 06/1971 Nature of Control
  • Significant influence or control
  • gb-flag GB Itochu Corporation Plc Status: Active Notified: 06/04/2016 Companies House Number: 00008001 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Itochu Europe Plc Status: Active Notified: 02/07/2018 Companies House Number: 02098168 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Kimbara, Yutaka Status: Active Notified: 06/04/2016 Date of Birth: 10/1970 Nature of Control
  • Significant influence or control
  • Lynott, Mark Status: Active Notified: 01/02/2018 Date of Birth: 12/1975 Nature of Control
  • Significant influence or control
  • Mori, Hajime Status: Active Notified: 24/05/2024 Date of Birth: 06/1977 Nature of Control
  • Significant influence or control
  • Parker, Stephen Charles Status: Active Notified: 01/08/2020 Date of Birth: 05/1968 Nature of Control
  • Significant influence or control
  • Slade, Mark Richard Status: Active Notified: 06/04/2016 Date of Birth: 12/1975 Nature of Control
  • Significant influence or control
  • Yamamoto, Kotaro Status: Active Notified: 24/05/2024 Date of Birth: 11/1968 Nature of Control
  • Significant influence or control
  • Childs, Stephen Mark Status: Ceased Notified: 01/04/2018 Ceased: 03/06/2019 Date of Birth: 10/1973 Nature of Control
  • Significant influence or control
  • Goroku, Wataru Status: Ceased Notified: 02/02/2018 Ceased: 24/05/2024 Date of Birth: 08/1974 Nature of Control
  • Significant influence or control
  • Harada, Yasuyuki Status: Ceased Notified: 01/04/2018 Ceased: 28/02/2019 Date of Birth: 01/1959 Nature of Control
  • Significant influence or control
  • Ikeba, Taro Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2017 Date of Birth: 11/1966 Nature of Control
  • Significant influence or control
  • Ishida, Mitsutaka Status: Ceased Notified: 01/05/2017 Ceased: 31/07/2020 Date of Birth: 04/1968 Nature of Control
  • Significant influence or control
  • Kawakami, Tetsuji Status: Ceased Notified: 01/06/2017 Ceased: 31/03/2020 Date of Birth: 12/1964 Nature of Control
  • Significant influence or control
  • Kijima, Kenichi Status: Ceased Notified: 01/08/2020 Ceased: 30/04/2021 Date of Birth: 03/1965 Nature of Control
  • Significant influence or control
  • Kiyosu, Tadahiro Status: Ceased Notified: 01/04/2017 Ceased: 31/03/2018 Date of Birth: 08/1965 Nature of Control
  • Significant influence or control
  • Murai, Kenji Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2022 Date of Birth: 09/1966 Nature of Control
  • Significant influence or control
  • Nishimura, Manuba Status: Ceased Notified: 01/05/2021 Ceased: 15/04/2024 Date of Birth: 10/1968 Nature of Control
  • Significant influence or control
  • Nomi, Hidenori Status: Ceased Notified: 06/04/2016 Ceased: 30/04/2017 Date of Birth: 06/1968 Nature of Control
  • Significant influence or control
  • Parker, Stephen Charles Status: Ceased Notified: 06/04/2016 Ceased: 07/10/2016 Date of Birth: 05/1968 Nature of Control
  • Significant influence or control
  • Tanaka, Shinjiro Status: Ceased Notified: 01/03/2019 Ceased: 24/05/2024 Date of Birth: 03/1963 Nature of Control
  • Significant influence or control
  • Urashima, Nobuya Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2018 Date of Birth: 02/1965 Nature of Control
  • Significant influence or control
  • Yajima, Hisashi Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 06/1966 Nature of Control
  • Significant influence or control
  • Officers (15)

    Source: Companies House
    Asada, Jin Letchworth Garden City, Hertfordshire Status: Active Notified: 10/06/2022 Date of Birth: 01/1971 Occupation: Company Director Role: Director Country of Residence: England Nationality: Japanese
    Fern, Andrew Letchworth Garden City, Hertfordshire Status: Active Notified: 01/04/2020 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Fukuda, Takeshi Letchworth Garden City, Hertfordshire Status: Active Notified: 01/05/2018 Date of Birth: 10/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: Japanese
    Ikeba, Taro Letchworth Garden City Status: Active Notified: 01/04/2021 Date of Birth: 11/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: Japanese
    Itami, Daisaku Letchworth Garden City Status: Active Notified: 15/04/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: Japanese
    Kimbara, Yutaka Letchworth Garden City, Hertfordshire Status: Active Notified: 30/06/2011 Date of Birth: 10/1970 Occupation: None Role: Director Country of Residence: England Nationality: Japanese
    Lynott, Mark Letchworth Garden City, Hertfordshire Status: Active Notified: 01/02/2018 Date of Birth: 12/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mori, Hajime Letchworth Garden City Status: Active Notified: 24/05/2024 Occupation: Company Director Role: Director Country of Residence: Japan Nationality: Japanese
    Pabani, Nizar Bahadurali Letchworth Garden City, Hertfordshire Status: Active Notified: 01/01/2021 Role: Secretary
    Parker, Stephen Charles Letchworth Garden City, Hertfordshire Status: Active Notified: 01/08/2020 Date of Birth: 05/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Slade, Mark Richard Letchworth Garden City, Hertfordshire, England Status: Active Notified: 01/04/2013 Date of Birth: 12/1975 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Yamamoto, Kotaro Letchworth Garden City Status: Active Notified: 24/05/2024 Occupation: Company Director Role: Director Country of Residence: Japan Nationality: Japanese
    Goroku, Wataru Letchworth Garden City Status: Ceased Notified: 02/02/2018 Ceased: 24/05/2024 Date of Birth: 08/1974 Occupation: Company Director Role: Director Country of Residence: Japan Nationality: Japanese
    Nishimura, Manabu Letchworth Garden City Status: Ceased Notified: 01/05/2021 Ceased: 15/04/2024 Date of Birth: 10/1968 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: Japanese
    Tanaka, Shinjiro Letchworth Garden City Status: Ceased Notified: 01/03/2019 Ceased: 24/05/2024 Date of Birth: 03/1963 Occupation: Director Role: Director Country of Residence: England Nationality: Japanese

    Companies Controlled by This Company (8)

    gb-flag GB CE Holdings Limited Status: Active Notified: 31/12/2021 Companies House Number: 06279290 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Murfitts Group Limited Status: Active Notified: 31/12/2021 Companies House Number: 05116356 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • gb-flag GB Speedy 1 Limited Status: Active Notified: 06/04/2016 Companies House Number: 05452193 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Stapleton's (Tyre Services) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00332098 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Tyre Recovery Systems LTD Status: Active Notified: 31/12/2021 Companies House Number: 05116220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ebley Tyre Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 02576479 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Fettle Bike Repair LTD Status: Ceased Notified: 27/12/2023 Ceased: 27/12/2023 Companies House Number: 12121730 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Murfitts Industries Limited Status: Ceased Notified: 31/12/2021 Ceased: 23/01/2024 Companies House Number: 04012599 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (10)

    gb-flag Kwik-FIT Holdings LTD216 East Main Street, Broxburn, West Lothian, EH52 5AS
    gb-flag Stop N Steer LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Preston Paints LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Budget (Tyres & Exhausts) LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Kwik-FIT (Eastern) LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Kwik-Lube LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Kwik-FIT Properties LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Kwik-FIT (Exhausts & Brakes) LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Swanton Novers Estates LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD
    gb-flag Swanton Novers Developments LTD17-27 Corstorphine Road, Edinburgh, EH12 6DD