FOREST OF DEAN TYRES LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL1 1LP

Company number 02592923
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address 45 PARK ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 1LP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FOREST OF DEAN TYRES LIMITED are www.forestofdeantyres.co.uk, and www.forest-of-dean-tyres.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. Forest of Dean Tyres Limited is a Private Limited Company. The company registration number is 02592923. Forest of Dean Tyres Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Forest of Dean Tyres Limited is 45 Park Road Gloucester Gloucestershire Gl1 1lp. The company`s financial liabilities are £18.76k. It is £12.63k against last year. The cash in hand is £171.35k. It is £15.84k against last year. And the total assets are £388.33k, which is £0.2k against last year. JAMES, Susan is a Secretary of the company. DAVIES, Wayne Charles is a Director of the company. Secretary DAVIES, Jayne has been resigned. Secretary DAVIES, Wayne Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EDMUNDS, Michael William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


forest of dean tyres Key Finiance

LIABILITIES £18.76k
+205%
CASH £171.35k
+10%
TOTAL ASSETS £388.33k
+0%
All Financial Figures

Current Directors

Secretary
JAMES, Susan
Appointed Date: 05 December 2006

Director
DAVIES, Wayne Charles
Appointed Date: 09 May 1991
59 years old

Resigned Directors

Secretary
DAVIES, Jayne
Resigned: 05 December 2006
Appointed Date: 23 June 1999

Secretary
DAVIES, Wayne Charles
Resigned: 23 June 1999
Appointed Date: 09 May 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 May 1991
Appointed Date: 19 March 1991

Director
EDMUNDS, Michael William
Resigned: 23 June 1999
Appointed Date: 09 May 1991
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 May 1991
Appointed Date: 19 March 1991

FOREST OF DEAN TYRES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

20 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
31 May 1991
Secretary resigned;new secretary appointed;director resigned

31 May 1991
New director appointed

16 May 1991
Company name changed pumadate LIMITED\certificate issued on 17/05/91

16 May 1991
Company name changed\certificate issued on 16/05/91
19 Mar 1991
Incorporation

FOREST OF DEAN TYRES LIMITED Charges

7 June 1999
Legal mortgage
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land to north of new road whitecroft…
10 April 1992
Legal mortgage
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of the land & buildings to…
8 April 1992
Mortgage debenture
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…