ANDY'S TYRE SERVICES LIMITED
DENBIGHSHIRE

Hellopages » Denbighshire » Denbighshire » LL19 7HA

Company number 04126235
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 59-61 MARINE ROAD, PRESTATYN, DENBIGHSHIRE, LL19 7HA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of ANDY'S TYRE SERVICES LIMITED are www.andystyreservices.co.uk, and www.andy-s-tyre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Rhyl Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andy S Tyre Services Limited is a Private Limited Company. The company registration number is 04126235. Andy S Tyre Services Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Andy S Tyre Services Limited is 59 61 Marine Road Prestatyn Denbighshire Ll19 7ha. . SAY, Joanne is a Secretary of the company. JOHNSON, Andrew Stephen is a Director of the company. Secretary HARMS, Stephen Charles has been resigned. Secretary JOHNSON, Angela Carol has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary VAUGHAN, Karen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
SAY, Joanne
Appointed Date: 01 October 2008

Director
JOHNSON, Andrew Stephen
Appointed Date: 12 December 2000
60 years old

Resigned Directors

Secretary
HARMS, Stephen Charles
Resigned: 18 November 2006
Appointed Date: 12 December 2001

Secretary
JOHNSON, Angela Carol
Resigned: 12 December 2001
Appointed Date: 12 December 2000

Nominee Secretary
THOMAS, Howard
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Secretary
VAUGHAN, Karen
Resigned: 30 September 2008
Appointed Date: 19 November 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 December 2000
Appointed Date: 12 December 2000
63 years old

Persons With Significant Control

Mr Andrew Stephen Johnson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ANDY'S TYRE SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 40 more events
02 Jan 2001
New secretary appointed
02 Jan 2001
Secretary resigned
02 Jan 2001
Director resigned
29 Dec 2000
Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT
12 Dec 2000
Incorporation

ANDY'S TYRE SERVICES LIMITED Charges

19 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Mortgage debenture
Delivered: 2 March 2001
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…