COMMERCIAL TYRE (HOLDINGS) LIMITED
EASTLEIGH P.K. COMMERCIAL TYRES LIMITED

Hellopages » Hampshire » Eastleigh » SO50 4NT

Company number 01326499
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address GOODWOOD HOUSE, GOODWOOD ROAD, EASTLEIGH, HAMPSHIRE, SO50 4NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 58,334 . The most likely internet sites of COMMERCIAL TYRE (HOLDINGS) LIMITED are www.commercialtyreholdings.co.uk, and www.commercial-tyre-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Tyre Holdings Limited is a Private Limited Company. The company registration number is 01326499. Commercial Tyre Holdings Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of Commercial Tyre Holdings Limited is Goodwood House Goodwood Road Eastleigh Hampshire So50 4nt. . MCDOUGAL, Alastair is a Secretary of the company. SHERWOOD, Glenn William is a Director of the company. Secretary KUSKE, Marie has been resigned. Secretary KUSKE, Paul Andrew has been resigned. Secretary TUTT, Deborah has been resigned. Director HONEYSETT, Peter Graham has been resigned. Director KUSKE, Paul Andrew has been resigned. Director KUSKE, Peter has been resigned. Director MC NEILL, Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCDOUGAL, Alastair
Appointed Date: 01 November 2012

Director
SHERWOOD, Glenn William
Appointed Date: 01 November 2012
68 years old

Resigned Directors

Secretary
KUSKE, Marie
Resigned: 05 February 2004
Appointed Date: 12 March 1993

Secretary
KUSKE, Paul Andrew
Resigned: 12 March 1993

Secretary
TUTT, Deborah
Resigned: 01 November 2012
Appointed Date: 05 February 2004

Director
HONEYSETT, Peter Graham
Resigned: 30 April 2001
Appointed Date: 16 March 1999
75 years old

Director
KUSKE, Paul Andrew
Resigned: 01 November 2012
70 years old

Director
KUSKE, Peter
Resigned: 12 March 1993
68 years old

Director
MC NEILL, Barry
Resigned: 31 December 2003
Appointed Date: 01 February 1999
72 years old

Persons With Significant Control

Mr Glenn William Sherwood
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIAL TYRE (HOLDINGS) LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 58,334

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Satisfaction of charge 7 in full
...
... and 107 more events
23 Feb 1987
Full accounts made up to 31 October 1986

23 Feb 1987
Return made up to 13/02/87; full list of members

03 Mar 1979
Change of accounting ref date
23 Dec 1978
Allotment of shares
22 Aug 1977
Incorporation

COMMERCIAL TYRE (HOLDINGS) LIMITED Charges

1 November 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 22 January 2015
Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Anthony Shingleton
Description: Fixed and floating charge over the undertaking and all…
5 April 2001
Charge
Delivered: 10 April 2001
Status: Satisfied on 25 March 2006
Persons entitled: Paul Andrew Kuske and Marie Kuske
Description: The property unit e foster road ashford business park…
16 March 1999
Deed of charge
Delivered: 26 March 1999
Status: Satisfied on 25 March 2006
Persons entitled: Peter Graham Honeysett
Description: All the companys interest in an account numbered 36404411…
30 August 1988
Legal mortgage
Delivered: 9 September 1988
Status: Satisfied on 25 March 2006
Persons entitled: National Westminster Bank PLC
Description: Unit e, phase 4 ashford business park, sevington, kent…
5 August 1988
Mortgage
Delivered: 25 August 1988
Status: Satisfied on 25 March 2006
Persons entitled: Ashford Borough Council
Description: Plot of f/h land at ashford business park, serington …
5 March 1987
Mortgage debenture
Delivered: 19 March 1987
Status: Satisfied on 25 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 December 1984
Chattel mortgage
Delivered: 3 January 1985
Status: Satisfied on 25 March 2006
Persons entitled: Lombard North Central PLC
Description: Various chattels as described on form 47 full details see…