TYREFIX LIMITED
LEICESTER HOLSTER PRODUCTIONS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE67 9PY

Company number 04954661
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address UNIT 3 HILL LANE CLOSE, MARKFIELD, LEICESTER, LEICESTERSHIRE, LE67 9PY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Director's details changed for Diane Johnson on 23 October 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TYREFIX LIMITED are www.tyrefix.co.uk, and www.tyrefix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Loughborough (Leics) Rail Station is 7.1 miles; to Narborough Rail Station is 8.9 miles; to South Wigston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyrefix Limited is a Private Limited Company. The company registration number is 04954661. Tyrefix Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Tyrefix Limited is Unit 3 Hill Lane Close Markfield Leicester Leicestershire Le67 9py. . CURRIER, Jason Anthony is a Secretary of the company. JOHNSON, Diane is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Secretary SEND SECRETARIAL LIMITED has been resigned. Director ALLEN, Graham Lyndsay has been resigned. Director ALLEN, Pauline Mary has been resigned. Director JOHNSON, Adrian Robert has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CURRIER, Jason Anthony
Appointed Date: 14 March 2014

Director
JOHNSON, Diane
Appointed Date: 10 March 2004
77 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 07 November 2003
Appointed Date: 05 November 2003

Secretary
SEND SECRETARIAL LIMITED
Resigned: 14 March 2014
Appointed Date: 10 March 2004

Director
ALLEN, Graham Lyndsay
Resigned: 12 March 2004
Appointed Date: 07 November 2003
86 years old

Director
ALLEN, Pauline Mary
Resigned: 14 March 2014
Appointed Date: 10 March 2004
82 years old

Director
JOHNSON, Adrian Robert
Resigned: 12 March 2004
Appointed Date: 07 November 2003
70 years old

Director
STL DIRECTORS LTD
Resigned: 07 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mr Adrian Robert Johnson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tyrefix Plant Tyres (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYREFIX LIMITED Events

08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Oct 2016
Director's details changed for Diane Johnson on 23 October 2015
31 May 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
26 Nov 2003
New director appointed
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
26 Nov 2003
Registered office changed on 26/11/03 from: edbrooke house, st johns road woking surrey GU21 1SE
05 Nov 2003
Incorporation