GUILDFORD TYRE COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1BA
Company number 01265969
Status Active
Incorporation Date 29 June 1976
Company Type Private Limited Company
Address 13-14 WOODBRIDGE MEADOWS, GUILDFORD, SURREY, GU1 1BA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GUILDFORD TYRE COMPANY LIMITED are www.guildfordtyrecompany.co.uk, and www.guildford-tyre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Guildford Tyre Company Limited is a Private Limited Company. The company registration number is 01265969. Guildford Tyre Company Limited has been working since 29 June 1976. The present status of the company is Active. The registered address of Guildford Tyre Company Limited is 13 14 Woodbridge Meadows Guildford Surrey Gu1 1ba. . SUNDERLAND, Matthew Charles is a Secretary of the company. SUNDERLAND, Charles William Leslie is a Director of the company. SUNDERLAND, Matthew Charles is a Director of the company. Secretary BUSHELL, Susan Helen has been resigned. Secretary GREY, Keith John has been resigned. Secretary SUNDERLAND, Matthew Charles has been resigned. Director BROWN, Richard Denys has been resigned. Director BUSHELL, Susan Helen has been resigned. Director PALMER, Nicholas Robert has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SUNDERLAND, Matthew Charles
Appointed Date: 16 March 2010


Director
SUNDERLAND, Matthew Charles
Appointed Date: 15 March 2004
53 years old

Resigned Directors

Secretary
BUSHELL, Susan Helen
Resigned: 10 January 2007

Secretary
GREY, Keith John
Resigned: 16 March 2010
Appointed Date: 02 July 2008

Secretary
SUNDERLAND, Matthew Charles
Resigned: 02 July 2008
Appointed Date: 10 January 2007

Director
BROWN, Richard Denys
Resigned: 01 July 1994
104 years old

Director
BUSHELL, Susan Helen
Resigned: 08 December 2007
76 years old

Director
PALMER, Nicholas Robert
Resigned: 30 June 2005
71 years old

Persons With Significant Control

Mr Charles William Leslie Sunderland
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GUILDFORD TYRE COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,560

06 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 83 more events
26 Apr 1988
Company name changed christie and brown LIMITED\certificate issued on 27/04/88

26 Apr 1988
Company name changed\certificate issued on 26/04/88
12 Dec 1986
Accounts made up to 30 June 1986

12 Dec 1986
Return made up to 02/12/86; full list of members

29 Jun 1976
Incorporation

GUILDFORD TYRE COMPANY LIMITED Charges

4 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a karran house, woodbridge meadows…
12 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 99 new road,chilworth,surrey t/no sy…
12 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 97 new road,chilworth,surrey t/no SY717443.
31 January 2001
Legal charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Michelin Tyre Public Limited Company
Description: F/H land k/a the ambulance station povey cross road horley…
18 October 2000
Legal charge
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises situated on the southside of povey…
3 October 1979
Debenture
Delivered: 11 October 1979
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charge on undertaking and all property…