S AND M TYRES HOLDINGS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 6HY

Company number 06978507
Status Active
Incorporation Date 3 August 2009
Company Type Private Limited Company
Address ELITE GARAGES BRIGHTON ROAD, MANNINGS HEATH, HORSHAM, WEST SUSSEX, RH13 6HY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 069785070006 in full; Registration of charge 069785070013, created on 13 December 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of S AND M TYRES HOLDINGS LIMITED are www.sandmtyresholdings.co.uk, and www.s-and-m-tyres-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Christs Hospital Rail Station is 3.2 miles; to Warnham Rail Station is 3.7 miles; to Crawley Rail Station is 6.5 miles; to Three Bridges Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S and M Tyres Holdings Limited is a Private Limited Company. The company registration number is 06978507. S and M Tyres Holdings Limited has been working since 03 August 2009. The present status of the company is Active. The registered address of S and M Tyres Holdings Limited is Elite Garages Brighton Road Mannings Heath Horsham West Sussex Rh13 6hy. . WHITTEMORE, Richard John is a Secretary of the company. WHITTEMORE, Michael Prentice is a Director of the company. WHITTEMORE, Richard John is a Director of the company. WHITTEMORE, Susan Doreen is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITTEMORE, Richard John
Appointed Date: 03 August 2009

Director
WHITTEMORE, Michael Prentice
Appointed Date: 17 June 2010
90 years old

Director
WHITTEMORE, Richard John
Appointed Date: 03 August 2009
64 years old

Director
WHITTEMORE, Susan Doreen
Appointed Date: 28 April 2010
84 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 August 2009
Appointed Date: 03 August 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 03 August 2009
Appointed Date: 03 August 2009
70 years old

Persons With Significant Control

Mr Richard John Whittemore
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S AND M TYRES HOLDINGS LIMITED Events

20 Apr 2017
Satisfaction of charge 069785070006 in full
16 Dec 2016
Registration of charge 069785070013, created on 13 December 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Oct 2016
Group of companies' accounts made up to 31 January 2016
10 Mar 2016
Satisfaction of charge 069785070002 in full
...
... and 47 more events
28 Apr 2010
Previous accounting period shortened from 31 August 2010 to 31 January 2010
02 Sep 2009
Director and secretary appointed richard john whittemore
06 Aug 2009
Appointment terminated secretary waterlow secretaries LIMITED
06 Aug 2009
Appointment terminated director dunstana davies
03 Aug 2009
Incorporation

S AND M TYRES HOLDINGS LIMITED Charges

13 December 2016
Charge code 0697 8507 0013
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H service station premises at market place haywards heath…
15 September 2015
Charge code 0697 8507 0012
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 star road partridge green horsham west sussex t/n…
15 September 2015
Charge code 0697 8507 0011
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H elite garages 5 london road pulborough west sussex t/n…
15 September 2015
Charge code 0697 8507 0010
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H elite garages 135 northam road southampton t/n HP411277…
15 September 2015
Charge code 0697 8507 0009
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H elite garages london road portsmouth t/n PM8980…
4 September 2015
Charge code 0697 8507 0008
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0697 8507 0007
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Susan Doreen Whittemore
Description: 114/116 southampton road salisbury wilts.
17 December 2013
Charge code 0697 8507 0006
Delivered: 19 December 2013
Status: Satisfied on 20 April 2017
Persons entitled: National Westminster Bank PLC
Description: F/H service station at 49 high street, caterham, surrey…
17 December 2013
Charge code 0697 8507 0005
Delivered: 19 December 2013
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H service station at oxford road, sutton, scotney…
17 December 2013
Charge code 0697 8507 0004
Delivered: 19 December 2013
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H service station at market place, haywards heath, west…
17 December 2013
Charge code 0697 8507 0003
Delivered: 19 December 2013
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H unit c, enak house, redkiln way, horsham, west sussex…
17 December 2013
Charge code 0697 8507 0002
Delivered: 19 December 2013
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H service station at dunleys hill, odiham, hampshire t/no…
19 September 2012
Third party legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Valero Energy LTD
Description: Hook service station london road hook t/no HP653588 see…