KNIGHTON TYRE SERVICE LIMITED
SHROPSHIRE

Hellopages » Herefordshire » Herefordshire, County of » SY7 0LL

Company number 01622175
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address 48 WATLING STREET, LEINTWARDINE, SHROPSHIRE, SY7 0LL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNIGHTON TYRE SERVICE LIMITED are www.knightontyreservice.co.uk, and www.knighton-tyre-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Knighton Tyre Service Limited is a Private Limited Company. The company registration number is 01622175. Knighton Tyre Service Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of Knighton Tyre Service Limited is 48 Watling Street Leintwardine Shropshire Sy7 0ll. . DAVIES, Beverley Lyn is a Secretary of the company. DAVIES, Beverley Lyn is a Director of the company. DAVIES, Sean Nicholas is a Director of the company. Secretary BURTOM, Jean has been resigned. Secretary DAVIES, Margaret has been resigned. Director BURTOM, Arthur Wallace has been resigned. Director BURTOM, Jean has been resigned. Director DAVIES, Margaret has been resigned. Director DAVIES, Reginald John Raymond has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DAVIES, Beverley Lyn
Appointed Date: 01 December 1997

Director
DAVIES, Beverley Lyn
Appointed Date: 28 August 1998
50 years old

Director
DAVIES, Sean Nicholas
Appointed Date: 02 December 1996
54 years old

Resigned Directors

Secretary
BURTOM, Jean
Resigned: 01 December 1997

Secretary
DAVIES, Margaret
Resigned: 13 December 1997
Appointed Date: 02 December 1996

Director
BURTOM, Arthur Wallace
Resigned: 01 December 1996
95 years old

Director
BURTOM, Jean
Resigned: 02 December 1996
94 years old

Director
DAVIES, Margaret
Resigned: 13 December 1997
Appointed Date: 02 December 1996
78 years old

Director
DAVIES, Reginald John Raymond
Resigned: 01 December 1997
Appointed Date: 02 December 1996
77 years old

Persons With Significant Control

Mr Sean Nicholas Davies
Notified on: 18 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Davies
Notified on: 18 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTON TYRE SERVICE LIMITED Events

30 Nov 2016
Micro company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 18 July 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

01 Sep 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100

...
... and 80 more events
11 Jan 1988
Accounts made up to 30 April 1987

11 Jan 1988
Accounts made up to 30 April 1986

09 Jan 1987
Accounts made up to 30 April 1985

05 Jan 1987
Return made up to 01/07/86; full list of members

15 Mar 1982
Incorporation

KNIGHTON TYRE SERVICE LIMITED Charges

20 January 1983
Debenture
Delivered: 31 January 1983
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…