TYRE RECLAIM LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 07527141
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address SUITE 215, WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, ENGLAND, CM1 2QE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 February 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of TYRE RECLAIM LIMITED are www.tyrereclaim.co.uk, and www.tyre-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Tyre Reclaim Limited is a Private Limited Company. The company registration number is 07527141. Tyre Reclaim Limited has been working since 11 February 2011. The present status of the company is Active. The registered address of Tyre Reclaim Limited is Suite 215 Waterhouse Business Centre Cromar Way Chelmsford England Cm1 2qe. The company`s financial liabilities are £12.79k. It is £1.82k against last year. The cash in hand is £19.98k. It is £2.68k against last year. And the total assets are £66.08k, which is £6.61k against last year. WOOLCOCK, Joanne Helen is a Secretary of the company. WOOLCOCK, Lee is a Director of the company. Director SHAH, Ela has been resigned. The company operates in "Other service activities n.e.c.".


tyre reclaim Key Finiance

LIABILITIES £12.79k
+16%
CASH £19.98k
+15%
TOTAL ASSETS £66.08k
+11%
All Financial Figures

Current Directors

Secretary
WOOLCOCK, Joanne Helen
Appointed Date: 01 April 2013

Director
WOOLCOCK, Lee
Appointed Date: 11 February 2011
56 years old

Resigned Directors

Director
SHAH, Ela
Resigned: 11 February 2011
Appointed Date: 11 February 2011
73 years old

Persons With Significant Control

Mr Lee Woolcock
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Helen Woolcock
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TYRE RECLAIM LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Confirmation statement made on 11 February 2017 with updates
10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
02 Jun 2016
Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2 June 2016
...
... and 13 more events
21 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
16 Feb 2011
Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100

16 Feb 2011
Appointment of Lee Woolcock as a director
11 Feb 2011
Termination of appointment of Ela Shah as a director
11 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted