TYREFIX PLANT TYRES (UK) LIMITED
LEICESTER TYREFIX (MIDLANDS) LIMITED AVALCROSS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE67 9PY

Company number 04075419
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address UNIT 3 HILL LANE CLOSE, MARKFIELD, LEICESTER, LEICESTERSHIRE, LE67 9PY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Director's details changed for Diane Johnson on 23 October 2015; Director's details changed for Adrian Robert Johnson on 23 October 2015. The most likely internet sites of TYREFIX PLANT TYRES (UK) LIMITED are www.tyrefixplanttyresuk.co.uk, and www.tyrefix-plant-tyres-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Plant Tyres Uk Limited is a Private Limited Company. The company registration number is 04075419. Tyrefix Plant Tyres Uk Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Tyrefix Plant Tyres Uk Limited is Unit 3 Hill Lane Close Markfield Leicester Leicestershire Le67 9py. . CURRIER, Jason Anthony is a Secretary of the company. ETHERIDGE, Antony Richard is a Director of the company. JOHNSON, Adrian Robert is a Director of the company. JOHNSON, Diane is a Director of the company. Secretary JOHNSON, Diane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DALE, Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CURRIER, Jason Anthony
Appointed Date: 14 December 2005

Director
ETHERIDGE, Antony Richard
Appointed Date: 01 January 2006
69 years old

Director
JOHNSON, Adrian Robert
Appointed Date: 09 October 2000
70 years old

Director
JOHNSON, Diane
Appointed Date: 09 October 2000
77 years old

Resigned Directors

Secretary
JOHNSON, Diane
Resigned: 14 December 2005
Appointed Date: 09 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 2000
Appointed Date: 21 September 2000

Director
DALE, Christopher
Resigned: 30 September 2011
Appointed Date: 01 January 2006
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 October 2000
Appointed Date: 21 September 2000

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%

Mrs Diane Johnson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYREFIX PLANT TYRES (UK) LIMITED Events

23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
15 Sep 2016
Director's details changed for Diane Johnson on 23 October 2015
15 Sep 2016
Director's details changed for Adrian Robert Johnson on 23 October 2015
30 Mar 2016
Full accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

...
... and 50 more events
26 Oct 2000
Secretary resigned
26 Oct 2000
New secretary appointed;new director appointed
26 Oct 2000
New director appointed
18 Oct 2000
Registered office changed on 18/10/00 from: 6-8 underwood street london N1 7JQ
21 Sep 2000
Incorporation

TYREFIX PLANT TYRES (UK) LIMITED Charges

24 November 2005
Fixed and floating charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Mortgage debenture
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…