WESTERN TYRES HOLDINGS LIMITED
AVONMOUTH

Hellopages » Bristol » Bristol, City of » BS11 9HS

Company number 01363365
Status Active
Incorporation Date 17 April 1978
Company Type Private Limited Company
Address ALLOYS HOUSE, ST ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9HS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WESTERN TYRES HOLDINGS LIMITED are www.westerntyresholdings.co.uk, and www.western-tyres-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Filton Abbey Wood Rail Station is 5.8 miles; to Caldicot Rail Station is 6 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Chepstow Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Tyres Holdings Limited is a Private Limited Company. The company registration number is 01363365. Western Tyres Holdings Limited has been working since 17 April 1978. The present status of the company is Active. The registered address of Western Tyres Holdings Limited is Alloys House St Andrews Road Avonmouth Bristol Bs11 9hs. . STEPHENS, Michael Wayne is a Director of the company. STEPHENS, Paul Terence is a Director of the company. Secretary HAYES, William Walter has been resigned. Director HAYES, William Walter has been resigned. Director STEPHENS, Terence William has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
STEPHENS, Michael Wayne
Appointed Date: 21 July 1998
69 years old

Director
STEPHENS, Paul Terence
Appointed Date: 21 July 1998
66 years old

Resigned Directors

Secretary
HAYES, William Walter
Resigned: 11 August 2014

Director
HAYES, William Walter
Resigned: 11 August 2014
85 years old

Director
STEPHENS, Terence William
Resigned: 21 July 1998
93 years old

Persons With Significant Control

Mr Paul Terence Stephens
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Wayne Stephens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTERN TYRES HOLDINGS LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 24,000

19 May 2015
Purchase of own shares.
...
... and 74 more events
12 Aug 1987
Return made up to 21/05/87; full list of members

12 Aug 1987
Full group accounts made up to 30 April 1986

26 Jun 1986
Return made up to 22/03/86; full list of members

14 May 1986
Full accounts made up to 30 April 1985

25 Jul 1984
Accounts made up to 30 April 1982

WESTERN TYRES HOLDINGS LIMITED Charges

4 July 1984
Debenture
Delivered: 10 July 1984
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: One rolls royce silver shadow motor car registration no…
14 September 1981
Legal mortgage
Delivered: 15 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 36 princess victoria street clifton, bristol in the…
24 April 1980
Debenture
Delivered: 25 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge on undertaking and all property and…
20 November 1979
Legal charge
Delivered: 22 November 1979
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H 36 princess victoria street, clifton bristol. Title no…
3 July 1978
Legal charge
Delivered: 12 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: 40 princess victoria st, clifton, bristol 8, avon title…