DIRECT TYRES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 04544309
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 42 . The most likely internet sites of DIRECT TYRES LIMITED are www.directtyres.co.uk, and www.direct-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Direct Tyres Limited is a Private Limited Company. The company registration number is 04544309. Direct Tyres Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Direct Tyres Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. The company`s financial liabilities are £22.62k. It is £2.52k against last year. The cash in hand is £16.67k. It is £-0.15k against last year. And the total assets are £29.11k, which is £-0.8k against last year. ANDREWS, Caroline Elaine is a Secretary of the company. ANDREWS, Justin Jay is a Director of the company. ANDREWS, Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EVANS, Jason Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


direct tyres Key Finiance

LIABILITIES £22.62k
+12%
CASH £16.67k
-1%
TOTAL ASSETS £29.11k
-3%
All Financial Figures

Current Directors

Secretary
ANDREWS, Caroline Elaine
Appointed Date: 25 September 2002

Director
ANDREWS, Justin Jay
Appointed Date: 01 July 2013
40 years old

Director
ANDREWS, Philip
Appointed Date: 25 September 2002
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
EVANS, Jason Lee
Resigned: 21 July 2012
Appointed Date: 01 April 2008
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Mr Justin Jay Andrews
Notified on: 19 September 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Andrews
Notified on: 19 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DIRECT TYRES LIMITED Events

18 Nov 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 42

21 Oct 2015
Director's details changed for Philip Andrews on 24 September 2015
21 Oct 2015
Director's details changed for Justin Jay Andrews on 24 September 2015
...
... and 39 more events
24 Jan 2003
New director appointed
24 Jan 2003
New secretary appointed
30 Oct 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Sep 2002
Incorporation