TYREFIX PLANT TYRES (UK) LIMITED
Overview
Company Name | TYREFIX PLANT TYRES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04075419 |
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 TYREFIX PLANT TYRES (UK) LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TYREFIX PLANT TYRES (UK) LIMITED located?
Registered Office Address | Tyrefix Brookside Industrial Estate Spring Road LE67 6LR Ibstock Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TYREFIX PLANT TYRES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TYREFIX (MIDLANDS) LIMITED | Nov 16, 2000 | Nov 16, 2000 |
AVALCROSS LIMITED | Sep 21, 2000 | Sep 21, 2000 |
What are the latest accounts for TYREFIX PLANT TYRES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for TYREFIX PLANT TYRES (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for TYREFIX PLANT TYRES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2023 | 26 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Pitman as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Edward Gover as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Thomas Edward Gover as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Oliver Johnson on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jonathan James Pitman as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Oliver Johnson on Aug 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony David Buffin on Aug 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Edward Gover on Aug 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas Edward Gover on Aug 01, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Tyrefix Holdings Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY to Tyrefix Brookside Industrial Estate Spring Road Ibstock Leicestershire LE67 6LR on Aug 17, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2021 | 25 pages | AA | ||||||||||
Registration of charge 040754190004, created on Jan 28, 2022 | 45 pages | MR01 | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Thomas Edward Gover as a secretary on Nov 09, 2020 | 2 pages | AP03 | ||||||||||
Registration of charge 040754190003, created on Nov 09, 2020 | 46 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Edward Gover as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TYREFIX PLANT TYRES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PITMAN, Jonathan | Secretary | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | 305386660001 | |||||||
BUFFIN, Anthony David | Director | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | England | British | Company Director | 178011680002 | ||||
JOHNSON, Oliver | Director | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | England | British | Director | 238655020002 | ||||
PITMAN, Jonathan James | Director | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | England | British | Director | 303265090001 | ||||
CURRIER, Jason Anthony | Secretary | Hollycroft LE10 0UG Hinckley 52 Riddon Drive Leicestershire England | British | 87247910002 | ||||||
GOVER, Thomas Edward | Secretary | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | 276783380001 | |||||||
JOHNSON, Diane | Secretary | The Cottage Altar Stones Lane LE67 9PX Markfield Leicester | British | Director | 72641070001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
DALE, Christopher | Director | Woods Meadow Elveston DE72 3UX Thulson 10 Derbyshire | England | British | Office Manager | 157614320001 | ||||
ETHERIDGE, Antony Richard | Director | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire England | England | British | Operations Manager | 110588180002 | ||||
GOVER, Thomas Edward | Director | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | United Kingdom | British | Company Director | 276455420001 | ||||
JOHNSON, Adrian Robert | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | United Kingdom | British | Director | 72641040001 | ||||
JOHNSON, Diane | Director | Leicester Road LE10 3DR Hinckley 4 Hrfc Business Centre Leicestershire United Kingdom | United Kingdom | British | Director | 72641070001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TYREFIX PLANT TYRES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tyrefix Holdings Limited | Aug 17, 2018 | Brookside Industrial Estate Spring Road LE67 6LR Ibstock Tyrefix Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Robert Johnson | Apr 06, 2016 | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Diane Johnson | Apr 06, 2016 | Townsend Drive CV11 6RU Nuneaton Manor Court Chambers Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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