LINCOLNSHIRE TYRE CO. LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0YB

Company number 03483555
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address WARWICK ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 20,000 . The most likely internet sites of LINCOLNSHIRE TYRE CO. LIMITED are www.lincolnshiretyreco.co.uk, and www.lincolnshire-tyre-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Great Coates Rail Station is 14.5 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.7 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnshire Tyre Co Limited is a Private Limited Company. The company registration number is 03483555. Lincolnshire Tyre Co Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Lincolnshire Tyre Co Limited is Warwick Road Fairfield Industrial Estate Louth Lincolnshire Ln11 0yb. . PARKIN, Andrew Robert Peter is a Secretary of the company. BREWSTER, Timothy Colin John is a Director of the company. PARKIN, Andrew Robert Peter is a Director of the company. STRICKLAND, Wayne Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EPTON, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PARKIN, Andrew Robert Peter
Appointed Date: 19 December 1997

Director
BREWSTER, Timothy Colin John
Appointed Date: 19 December 1997
67 years old

Director
PARKIN, Andrew Robert Peter
Appointed Date: 19 December 1997
65 years old

Director
STRICKLAND, Wayne Richard
Appointed Date: 16 December 2015
45 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
EPTON, Paul
Resigned: 09 April 2015
Appointed Date: 19 December 1997
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Persons With Significant Control

Mr Andrew Robert Peter Parkin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LINCOLNSHIRE TYRE CO. LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000

09 Feb 2016
Appointment of Mr Wayne Richard Strickland as a director on 16 December 2015
14 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 53 more events
05 Jan 1998
Secretary resigned
05 Jan 1998
New director appointed
05 Jan 1998
New director appointed
05 Jan 1998
New secretary appointed;new director appointed
19 Dec 1997
Incorporation

LINCOLNSHIRE TYRE CO. LIMITED Charges

13 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a brooks cottage bank end north…
2 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at south side of warwick road louth east…
5 May 2005
Debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as warwick road fairfield…
31 March 1998
Mortgage debenture
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…