TYRE RECOVERY LIMITED
SPENNYMOOR

Hellopages » County Durham » County Durham » DL16 6TL
Company number 04364012
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address COMPOUND 15, TUDHOE INDUSTRIAL ESTATE, SPENNYMOOR, DURHAM, DL16 6TL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of TYRE RECOVERY LIMITED are www.tyrerecovery.co.uk, and www.tyre-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bishop Auckland Rail Station is 5.5 miles; to Shildon Rail Station is 6.5 miles; to Heighington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyre Recovery Limited is a Private Limited Company. The company registration number is 04364012. Tyre Recovery Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Tyre Recovery Limited is Compound 15 Tudhoe Industrial Estate Spennymoor Durham Dl16 6tl. . BRAIN, Joanne Barbara is a Secretary of the company. BRAIN, Stephen Andrew is a Director of the company. Secretary SWAINSTON, Sheila has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BRAIN, Joanne Barbara
Appointed Date: 01 October 2004

Director
BRAIN, Stephen Andrew
Appointed Date: 31 January 2002
64 years old

Resigned Directors

Secretary
SWAINSTON, Sheila
Resigned: 30 September 2004
Appointed Date: 31 January 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Nominee Director
MC FORMATIONS LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Stephen Andrew Brain
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TYRE RECOVERY LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

18 Nov 2015
Registration of charge 043640120002, created on 18 November 2015
19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 30 more events
08 Feb 2002
Director resigned
08 Feb 2002
Registered office changed on 08/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
08 Feb 2002
New secretary appointed
08 Feb 2002
New director appointed
31 Jan 2002
Incorporation

TYRE RECOVERY LIMITED Charges

18 November 2015
Charge code 0436 4012 0002
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 June 2012
All assets debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…