Company number 04534989
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 3NN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Terence Michael Courtney on 20 September 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of TYRE & EXHAUSTS LIMITED are www.tyreexhausts.co.uk, and www.tyre-exhausts.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. Tyre Exhausts Limited is a Private Limited Company.
The company registration number is 04534989. Tyre Exhausts Limited has been working since 13 September 2002.
The present status of the company is Active. The registered address of Tyre Exhausts Limited is Elm Park House Elm Park Court Pinner Middlesex United Kingdom Ha5 3nn. The company`s financial liabilities are £216.69k. It is £-29.48k against last year. The cash in hand is £167.26k. It is £-31.09k against last year. And the total assets are £372.8k, which is £-51.88k against last year. COURTNEY, Terence Michael is a Director of the company. Secretary LAVERS, Penny Ann Pamela has been resigned. Secretary PETTIFAR, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTNEY, Mildred has been resigned. Director HARVEY, Anthony John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
tyre & exhausts Key Finiance
LIABILITIES
£216.69k
-12%
CASH
£167.26k
-16%
TOTAL ASSETS
£372.8k
-13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PETTIFAR, Alan
Resigned: 04 December 2009
Appointed Date: 05 December 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Director
COURTNEY, Mildred
Resigned: 30 April 2003
Appointed Date: 01 October 2002
91 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Persons With Significant Control
TYRE & EXHAUSTS LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Director's details changed for Mr Terence Michael Courtney on 20 September 2016
05 Oct 2016
Confirmation statement made on 13 September 2016 with updates
10 Aug 2016
Registered office address changed from 155 Hitchin Road Stotfold Hitchin Hertfordshire SG5 4JH to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 10 August 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
27 Sep 2002
New secretary appointed
27 Sep 2002
New director appointed
19 Sep 2002
Director resigned
19 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation