MARSHAM TYRE COMPANY,LIMITED(THE)
Overview
Company Name | MARSHAM TYRE COMPANY,LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00194485 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARSHAM TYRE COMPANY,LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARSHAM TYRE COMPANY,LIMITED(THE) located?
Registered Office Address | Icknield Street Drive Icknield Street Drive Washford West B98 0DE Redditch England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARSHAM TYRE COMPANY,LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for MARSHAM TYRE COMPANY,LIMITED(THE)?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for MARSHAM TYRE COMPANY,LIMITED(THE)?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 29, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 01, 2022 | 5 pages | AA | ||||||
Appointment of Mrs Johanna Ruth Hartley as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Graham Barry Stapleton as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Termination of appointment of John Alexander Taylor as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS to Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE on Dec 17, 2021 | 1 pages | AD01 | ||||||
Termination of appointment of Alan Livingstone Revie as a director on Dec 09, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew John Randall as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of John Alexander Taylor as a secretary on Dec 09, 2021 | 1 pages | TM02 | ||||||
Appointment of Mr Graham Barry Stapleton as a director on Dec 09, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Dec 09, 2021 | 2 pages | AP03 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MARSHAM TYRE COMPANY,LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Timothy Joseph Gerard | Secretary | Icknield Street Drive Washford West B98 0DE Redditch Icknield Street Drive England | 290664190001 | |||||||
BIRCH, Henry Benedict | Director | Icknield Street Drive Washford West B98 0DE Redditch Icknield Street Drive England | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | Icknield Street Drive Washford West B98 0DE Redditch Icknield Street Drive England | England | British | Director | 296988190001 | ||||
AINSWORTH, Robert David | Secretary | 22 Palatine Street Denton M34 3LY Manchester Lancashire | British | 58139350001 | ||||||
CARLISLE, Christopher Arthur | Secretary | 25 Fieldhead Road SK9 2NJ Wilmslow Cheshire | British | 59495470003 | ||||||
DAVIES, Ian Gerard | Secretary | 30 Hawthorne Close Holmes Chapel CW4 7QD Crewe Cheshire | British | 55660720002 | ||||||
EGAN, Anthony Trevor | Secretary | 7 Hill Rise Romiley SK6 3AP Stockport Cheshire | British | 60102870001 | ||||||
KEMP, John | Secretary | Mains Castle G74 4NR East Kilbride | British | Director | 86429120001 | |||||
LYNAM, Zaneta Joy | Secretary | 7 Muirfield Close SK9 2QT Wilmslow Cheshire | British | 26250910001 | ||||||
TAYLOR, John Alexander | Secretary | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | British | Accountant | 126740020001 | |||||
AINSWORTH, Robert David | Director | 22 Palatine Street Denton M34 3LY Manchester Lancashire | British | Company Director | 58139350001 | |||||
BRADSHAW, Stephen James | Director | 3 Barford Grange CH64 1UQ Willaston South Wirral | United Kingdom | British | Company Director | 81604470001 | ||||
DAGG, Thomas Russell | Director | 304 Bramhall Lane South Bramhall SK7 3DL Stockport Cheshire | United Kingdom | British | Company Director | 592300001 | ||||
KEMP, John | Director | Mains Castle G74 4NR East Kilbride | British | Director | 86429120001 | |||||
PARKER, Richardallan Platts | Director | The Barn Old Lane Simmondley Village SK13 9LS Glossop Derbyshire | United Kingdom | British | Company Director | 32720090001 | ||||
PICKEN, Finlay Ferguson | Director | 6 Russell Close Walton On The Hill KT20 7QH Tadworth Surrey | Scottish | Company Director | 592290002 | |||||
RANDALL, Andrew John | Director | Icknield Street Drive Washford West B98 0DE Redditch Icknield Street Drive England | England | British | Director | 186520560001 | ||||
REVIE, Alan Livingstone | Director | 40 Auchingramont Road ML3 6JT Hamilton Lanarkshire | Scotland | Scottish | Director | 39978710001 | ||||
STAPLETON, Graham Barry | Director | Icknield Street Drive Washford West B98 0DE Redditch Icknield Street Drive England | England | British | Director | 242059060002 | ||||
TAYLOR, John Alexander | Director | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | England | British | Accountant | 126740020001 | ||||
TAYLOR, John Alexander | Director | Craigmillar Lodge 42 Merrilocks Road, Blundellsands L23 6UW Merseyside | England | British | Accountant | 126740020001 | ||||
WIPER, Robert | Director | Pelham Cottage Brookledge Lane SK10 4JU Adlington Cheshire | British | Managing Director | 73690420001 |
Who are the persons with significant control of MARSHAM TYRE COMPANY,LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Tyre Service Limited | Apr 06, 2016 | Heaton Lane SK4 1BS Stockport Regent House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0