GROUP TYRE WHOLESALE LIMITED
AYLESBURY SOBNT LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1QN

Company number 07399286
Status Active
Incorporation Date 7 October 2010
Company Type Private Limited Company
Address GROUP HOUSE, PARK STREET, AYLESBURY, BUCKS, HP20 1QN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,000,000 . The most likely internet sites of GROUP TYRE WHOLESALE LIMITED are www.grouptyrewholesale.co.uk, and www.group-tyre-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Haddenham & Thame Parkway Rail Station is 7.1 miles; to Princes Risborough Rail Station is 7.2 miles; to Leighton Buzzard Rail Station is 8.5 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Group Tyre Wholesale Limited is a Private Limited Company. The company registration number is 07399286. Group Tyre Wholesale Limited has been working since 07 October 2010. The present status of the company is Active. The registered address of Group Tyre Wholesale Limited is Group House Park Street Aylesbury Bucks Hp20 1qn. . BUSH, Nigel Arthur is a Director of the company. MCCRACKEN, Stephen David is a Director of the company. OLIVER, Gary James is a Director of the company. WHITTEMORE, Richard John is a Director of the company. Director CROSS, Lawrence has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BUSH, Nigel Arthur
Appointed Date: 07 October 2010
68 years old

Director
MCCRACKEN, Stephen David
Appointed Date: 07 October 2010
53 years old

Director
OLIVER, Gary James
Appointed Date: 24 April 2013
70 years old

Director
WHITTEMORE, Richard John
Appointed Date: 07 October 2010
64 years old

Resigned Directors

Director
CROSS, Lawrence
Resigned: 02 August 2013
Appointed Date: 07 October 2010
65 years old

Persons With Significant Control

Tanvic Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

B A Bush & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

S And M Tyres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUP TYRE WHOLESALE LIMITED Events

12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
09 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000,000

08 Oct 2015
Accounts for a medium company made up to 31 December 2014
15 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000

...
... and 23 more events
08 Dec 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

22 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17

22 Nov 2010
Change of name notice
07 Oct 2010
Incorporation

GROUP TYRE WHOLESALE LIMITED Charges

20 December 2013
Charge code 0739 9286 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the north east of victoria…
28 April 2011
Debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2011
All assets debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…