TYRE REVIVERS LIMITED
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 3JW

Company number 00980789
Status Active
Incorporation Date 29 May 1970
Company Type Private Limited Company
Address ISLIP FURNACES INDUSTRIAL ESTATE, KETTERING ROAD ISLIP, KETTERING, NORTHANTS, NN14 3JW
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of David John Hawkes as a director on 22 October 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of TYRE REVIVERS LIMITED are www.tyrerevivers.co.uk, and www.tyre-revivers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Corby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyre Revivers Limited is a Private Limited Company. The company registration number is 00980789. Tyre Revivers Limited has been working since 29 May 1970. The present status of the company is Active. The registered address of Tyre Revivers Limited is Islip Furnaces Industrial Estate Kettering Road Islip Kettering Northants Nn14 3jw. The company`s financial liabilities are £286.13k. It is £-15.59k against last year. The cash in hand is £12.69k. It is £-2.02k against last year. And the total assets are £286.13k, which is £-15.59k against last year. HAWKES, Nicholas David is a Secretary of the company. HAWKES, Clive Robin is a Director of the company. HAWKES, Nicholas David is a Director of the company. Secretary MILLER, June Rose has been resigned. Director CARTER, Ian Dennis has been resigned. Director HAWKES, David John has been resigned. Director MILLER, June Rose has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


tyre revivers Key Finiance

LIABILITIES £286.13k
-6%
CASH £12.69k
-14%
TOTAL ASSETS £286.13k
-6%
All Financial Figures

Current Directors

Secretary
HAWKES, Nicholas David
Appointed Date: 30 June 1998

Director
HAWKES, Clive Robin

90 years old

Director
HAWKES, Nicholas David
Appointed Date: 30 June 1998
64 years old

Resigned Directors

Secretary
MILLER, June Rose
Resigned: 30 June 1998

Director
CARTER, Ian Dennis
Resigned: 24 June 2014
77 years old

Director
HAWKES, David John
Resigned: 22 October 2016
87 years old

Director
MILLER, June Rose
Resigned: 30 June 1998
90 years old

Persons With Significant Control

Mr David John Hawkes
Notified on: 1 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Robin Hawkes
Notified on: 1 June 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYRE REVIVERS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Termination of appointment of David John Hawkes as a director on 22 October 2016
12 Sep 2016
Confirmation statement made on 20 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

...
... and 63 more events
27 Oct 1987
Accounts for a small company made up to 30 June 1987

27 Oct 1987
Return made up to 21/09/87; full list of members

04 Oct 1986
Accounts for a small company made up to 30 June 1986

04 Oct 1986
Return made up to 01/09/86; full list of members

29 May 1970
Certificate of incorporation

TYRE REVIVERS LIMITED Charges

14 October 1996
Deed of legal charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Clive Robin Hawkes and David John Hawkes
Description: Site 6 islip industrial estate,kettering…
10 January 1983
Legal charge
Delivered: 20 January 1983
Status: Satisfied on 14 February 1996
Persons entitled: Barclays Bank PLC
Description: L/H 1.961 acres of land of islip, ketteting…
18 November 1975
Guarantee & debenture
Delivered: 3 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on the undertaking and goodwill…
18 November 1975
Legal charge
Delivered: 1 December 1975
Status: Satisfied on 14 February 1996
Persons entitled: Barclays Bank PLC
Description: Land at islip, northants comprised in a lease dated 2/10/72.