TANHOUSE TYRE AND EXHAUST LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 02835022
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Kenneth Finemore on 16 June 2016. The most likely internet sites of TANHOUSE TYRE AND EXHAUST LIMITED are www.tanhousetyreandexhaust.co.uk, and www.tanhouse-tyre-and-exhaust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Tanhouse Tyre and Exhaust Limited is a Private Limited Company. The company registration number is 02835022. Tanhouse Tyre and Exhaust Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Tanhouse Tyre and Exhaust Limited is Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. . DOOLEY, Frank is a Secretary of the company. DOOLEY, Frank is a Director of the company. FINEMORE, Kenneth is a Director of the company. ROGERS, Graham David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIBBY, Jeffrey Frederick has been resigned. Director CUNNINGHAM, Andrew has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
DOOLEY, Frank
Appointed Date: 09 July 1993

Director
DOOLEY, Frank
Appointed Date: 09 July 1993
72 years old

Director
FINEMORE, Kenneth
Appointed Date: 01 June 1999
63 years old

Director
ROGERS, Graham David
Appointed Date: 09 July 1993
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1993
Appointed Date: 09 July 1993

Director
BIBBY, Jeffrey Frederick
Resigned: 01 October 1993
Appointed Date: 09 July 1993
82 years old

Director
CUNNINGHAM, Andrew
Resigned: 02 March 2011
Appointed Date: 09 July 1993
72 years old

Persons With Significant Control

Frank Dooley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graham David Rogers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kenneth Finemore
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANHOUSE TYRE AND EXHAUST LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
16 Jun 2016
Director's details changed for Kenneth Finemore on 16 June 2016
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 14,000

...
... and 54 more events
12 Mar 1994
Accounting reference date notified as 30/11

29 Nov 1993
Particulars of mortgage/charge

07 Oct 1993
Director resigned

15 Jul 1993
Director resigned

09 Jul 1993
Incorporation

TANHOUSE TYRE AND EXHAUST LIMITED Charges

15 June 2000
Rent deposit deed
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Cliftvylle Properties Limited
Description: An account set up pursuant to a rent deposit deed in the…
18 November 1993
Mortgage debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…