TYRE POWER LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 04611273
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address WILKINSON AND PARTNERS, FAIRFAX HOUSE 6A MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, COTTINGLEY, BINGLEY, WEST YORKSHIRE, BD16 1PY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TYRE POWER LIMITED are www.tyrepower.co.uk, and www.tyre-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyre Power Limited is a Private Limited Company. The company registration number is 04611273. Tyre Power Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Tyre Power Limited is Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire Bd16 1py. The company`s financial liabilities are £6.46k. It is £-2.08k against last year. And the total assets are £158.72k, which is £24.35k against last year. HARRISON, Joyce Marie is a Director of the company. HARRISON, Robert Leslie is a Director of the company. PRIESTLEY, Lee is a Director of the company. Secretary HARRISON, Robert Leslie has been resigned. Secretary SUMMERFIELD, Susan has been resigned. Secretary SUMMERFIELD, Susan has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director WRIGHT, Carl Micheal has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


tyre power Key Finiance

LIABILITIES £6.46k
-25%
CASH n/a
TOTAL ASSETS £158.72k
+18%
All Financial Figures

Current Directors

Director
HARRISON, Joyce Marie
Appointed Date: 13 June 2007
70 years old

Director
HARRISON, Robert Leslie
Appointed Date: 06 December 2002
67 years old

Director
PRIESTLEY, Lee
Appointed Date: 17 November 2009
50 years old

Resigned Directors

Secretary
HARRISON, Robert Leslie
Resigned: 17 November 2006
Appointed Date: 14 February 2006

Secretary
SUMMERFIELD, Susan
Resigned: 15 November 2010
Appointed Date: 17 November 2006

Secretary
SUMMERFIELD, Susan
Resigned: 14 February 2006
Appointed Date: 03 November 2003

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 03 November 2003
Appointed Date: 06 December 2002

Director
WRIGHT, Carl Micheal
Resigned: 17 November 2006
Appointed Date: 14 February 2006
60 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Robert Leslie Harrison
Notified on: 6 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TYRE POWER LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
14 Nov 2003
Registered office changed on 14/11/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire
14 Nov 2003
New secretary appointed
13 Dec 2002
Director resigned
13 Dec 2002
New director appointed
06 Dec 2002
Incorporation

TYRE POWER LIMITED Charges

13 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Robert Leslie Harrison
Description: Fixed and floating charge over the undertaking and all…