CIRENCESTER TYRE & EXHAUST CENTRE LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YS

Company number 05576335
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 62 ELLIOT ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CIRENCESTER TYRE & EXHAUST CENTRE LIMITED are www.cirencestertyreexhaustcentre.co.uk, and www.cirencester-tyre-exhaust-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Cirencester Tyre Exhaust Centre Limited is a Private Limited Company. The company registration number is 05576335. Cirencester Tyre Exhaust Centre Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Cirencester Tyre Exhaust Centre Limited is 62 Elliot Road Love Lane Industrial Estate Cirencester Gloucestershire Gl7 1ys. The company`s financial liabilities are £57.88k. It is £0.67k against last year. And the total assets are £35.49k, which is £-1.16k against last year. TANNER, Naomi Louise is a Secretary of the company. TANNER, Darren James is a Director of the company. TANNER, John is a Director of the company. TEMPRELL, Naomi Louise is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary TANNER, Sandra has been resigned. Director TANNER, Sandra has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


cirencester tyre & exhaust centre Key Finiance

LIABILITIES £57.88k
+1%
CASH n/a
TOTAL ASSETS £35.49k
-4%
All Financial Figures

Current Directors

Secretary
TANNER, Naomi Louise
Appointed Date: 28 November 2007

Director
TANNER, Darren James
Appointed Date: 06 February 2008
46 years old

Director
TANNER, John
Appointed Date: 29 September 2005
69 years old

Director
TEMPRELL, Naomi Louise
Appointed Date: 06 February 2008
45 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 29 September 2005
Appointed Date: 28 September 2005

Secretary
TANNER, Sandra
Resigned: 28 November 2007
Appointed Date: 29 September 2005

Director
TANNER, Sandra
Resigned: 28 November 2007
Appointed Date: 29 September 2005
67 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 29 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

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

Mrs Naomi Louise Temprell
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren James Tanner
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRENCESTER TYRE & EXHAUST CENTRE LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6

...
... and 38 more events
13 Oct 2005
New director appointed
13 Oct 2005
New secretary appointed;new director appointed
13 Oct 2005
Registered office changed on 13/10/05 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
13 Oct 2005
Registered office changed on 13/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Sep 2005
Incorporation

CIRENCESTER TYRE & EXHAUST CENTRE LIMITED Charges

21 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…