4X4 TYRES LIMITED
KINGSHEATH BIRMINGHAM TOP GEAR TRADING LIMITED MR VALET LIMITED

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 04533065
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 261 ALCESTER ROAD SOUTH, KINGSHEATH BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Daniel Lee Thompson on 1 February 2016; Registration of charge 045330650009, created on 15 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 4X4 TYRES LIMITED are www.4x4tyres.co.uk, and www.4x4-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. 4x4 Tyres Limited is a Private Limited Company. The company registration number is 04533065. 4x4 Tyres Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of 4x4 Tyres Limited is Trafalgar House 261 Alcester Road South Kingsheath Birmingham West Midlands B14 6dt. . HADLEY, Lee David is a Secretary of the company. HADLEY, Lee David is a Director of the company. THOMPSON, Daniel Lee is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAYNES, Robert David has been resigned. Director LAWRENCE, Mark Berry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HADLEY, Lee David
Appointed Date: 12 September 2002

Director
HADLEY, Lee David
Appointed Date: 12 September 2002
60 years old

Director
THOMPSON, Daniel Lee
Appointed Date: 04 February 2013
46 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Director
HAYNES, Robert David
Resigned: 16 May 2013
Appointed Date: 12 September 2002
63 years old

Director
LAWRENCE, Mark Berry
Resigned: 13 June 2003
Appointed Date: 12 September 2002
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Tg Trading (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4X4 TYRES LIMITED Events

05 Apr 2017
Director's details changed for Mr Daniel Lee Thompson on 1 February 2016
16 Mar 2017
Registration of charge 045330650009, created on 15 March 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Registration of charge 045330650008, created on 28 June 2016
...
... and 57 more events
04 Oct 2002
New director appointed
04 Oct 2002
Registered office changed on 04/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
12 Sep 2002
Incorporation

4X4 TYRES LIMITED Charges

15 March 2017
Charge code 0453 3065 0009
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 June 2016
Charge code 0453 3065 0008
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 June 2016
Charge code 0453 3065 0007
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 June 2016
Charge code 0453 3065 0006
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 January 2014
Charge code 0453 3065 0005
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2013
Debenture
Delivered: 23 January 2013
Status: Satisfied on 13 December 2013
Persons entitled: The Trustees of Top Gear Trading Limited Ssas
Description: Fixed and floating charge over the undertaking and all…
3 July 2012
Debenture
Delivered: 18 July 2012
Status: Satisfied on 13 December 2013
Persons entitled: Daniel Lee Thompson
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Mr Robert David Haynes
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied on 13 December 2013
Persons entitled: Mr Lee David Hadley
Description: Fixed and floating charge over the undertaking and all…