KINGS ROAD TYRES GROUP LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WL

Company number 07748974
Status Active
Incorporation Date 23 August 2011
Company Type Private Limited Company
Address UNIT 1 FOURTH AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, ENGLAND, DE14 2WL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of KINGS ROAD TYRES GROUP LIMITED are www.kingsroadtyresgroup.co.uk, and www.kings-road-tyres-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Tutbury & Hatton Rail Station is 4.4 miles; to Willington Rail Station is 5.5 miles; to Lichfield Trent Valley Rail Station is 9.8 miles; to Lichfield Trent Valley High Level Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Road Tyres Group Limited is a Private Limited Company. The company registration number is 07748974. Kings Road Tyres Group Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of Kings Road Tyres Group Limited is Unit 1 Fourth Avenue Centrum One Hundred Burton On Trent England De14 2wl. . THORLEY, David Ian is a Secretary of the company. BADER, Adrian Stuart is a Director of the company. COOPER, Mark Jonathon is a Director of the company. THORLEY, David Ian is a Director of the company. Secretary BADER, Adrian Stuart has been resigned. Secretary LEDERHOSE, John George has been resigned. Secretary LISTER, Simon John has been resigned. Director GASTER, Peter has been resigned. Director LEDERHOSE, John George has been resigned. Director LISTER, Simon John has been resigned. Director THOMAS, Ian Jeffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THORLEY, David Ian
Appointed Date: 03 November 2014

Director
BADER, Adrian Stuart
Appointed Date: 07 September 2011
70 years old

Director
COOPER, Mark Jonathon
Appointed Date: 07 September 2011
67 years old

Director
THORLEY, David Ian
Appointed Date: 03 November 2014
70 years old

Resigned Directors

Secretary
BADER, Adrian Stuart
Resigned: 03 November 2014
Appointed Date: 28 February 2013

Secretary
LEDERHOSE, John George
Resigned: 04 December 2012
Appointed Date: 23 August 2011

Secretary
LISTER, Simon John
Resigned: 28 February 2013
Appointed Date: 04 December 2012

Director
GASTER, Peter
Resigned: 13 December 2013
Appointed Date: 23 August 2011
73 years old

Director
LEDERHOSE, John George
Resigned: 13 December 2013
Appointed Date: 23 August 2011
72 years old

Director
LISTER, Simon John
Resigned: 28 February 2013
Appointed Date: 07 September 2011
68 years old

Director
THOMAS, Ian Jeffrey
Resigned: 08 January 2016
Appointed Date: 22 January 2014
63 years old

Persons With Significant Control

Peace International Tyre Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGS ROAD TYRES GROUP LIMITED Events

12 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2016
Group of companies' accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
05 Sep 2016
Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum One Hundred Burton-on-Trent DE14 2WL on 5 September 2016
22 Jan 2016
Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016
...
... and 36 more events
20 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Sep 2011
Duplicate mortgage certificatecharge no:1
13 Sep 2011
Particulars of a mortgage or charge / charge no: 1
23 Aug 2011
Incorporation

KINGS ROAD TYRES GROUP LIMITED Charges

13 June 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 29 June 2012
Status: Satisfied on 16 December 2013
Persons entitled: John Lederhose and Peter Gaster
Description: Fixed and floating charge over the undertaking and all…
7 September 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 13 September 2011
Status: Satisfied on 9 October 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…