S AND M TYRES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 6HY

Company number 01207887
Status Active
Incorporation Date 16 April 1975
Company Type Private Limited Company
Address ELITE GARAGES, BRIGHTON ROAD, MANNINGS HEATH, HORSHAM, WEST SUSSEX, RH13 6HY
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of S AND M TYRES LIMITED are www.sandmtyres.co.uk, and www.s-and-m-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six 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 Limited is a Private Limited Company. The company registration number is 01207887. S and M Tyres Limited has been working since 16 April 1975. The present status of the company is Active. The registered address of S and M Tyres Limited is Elite Garages Brighton Road Mannings Heath Horsham West Sussex Rh13 6hy. . WHITTEMORE, Susan Doreen 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. The company operates in "Raising of other animals".


Current Directors


Director

Director
WHITTEMORE, Richard John
Appointed Date: 01 April 1997
64 years old

Director

Persons With Significant Control

Mr Richard John Whittemore
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

S&M Tyres Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S AND M TYRES LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Oct 2016
Full accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

05 Nov 2015
Full accounts made up to 31 January 2015
10 Sep 2015
Registration of charge 012078870020, created on 4 September 2015
...
... and 107 more events
14 May 1987
Particulars of mortgage/charge

30 Mar 1987
Return made up to 01/12/86; full list of members

09 Oct 1986
Accounts for a small company made up to 31 January 1986

17 Jul 1986
Accounts for a small company made up to 31 January 1985

16 Apr 1975
Certificate of incorporation

S AND M TYRES LIMITED Charges

4 September 2015
Charge code 0120 7887 0020
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Valero Energy LTD
Description: Hook service station london road hook see image for full…
30 March 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: Star scotney service station oxford road sutton scotney…
30 March 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: Odiham service station dunleys hill odiham hook hampshire…
30 March 2009
Charge
Delivered: 4 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit c enak house redkiln way horsham west sussex t/no…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 7 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Odiham service station donkeys hill odiham hook hampshire…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 7 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a unit c enak house redkiln way horsham west…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 7 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Star scotney service station oxford road sutton scotney…
22 December 2005
Mortgage and legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Texaco Limited
Description: The property known as hook service station london road hook…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 20 October 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the land and buildings situate and…
5 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as haywards heath service…
3 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 25 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as caterham service station 49 high…
21 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 7 May 1998
Persons entitled: Bp Oil UK Limited
Description: F/H land k/a caterham service station 49 high street…
1 December 1993
Mortgage
Delivered: 15 December 1993
Status: Satisfied on 1 March 2000
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a elite garage brighton road mannings heath…
23 November 1993
Mortgage
Delivered: 27 November 1993
Status: Satisfied on 12 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 43-49 high street caterham-on-the-hill…
23 November 1993
Mortgage
Delivered: 27 November 1993
Status: Satisfied on 12 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of elite garage brighton road…
14 April 1989
Mortgage
Delivered: 15 April 1989
Status: Satisfied on 20 October 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5 london road pulborough west sussex and…
11 September 1988
Mortgage
Delivered: 23 September 1988
Status: Satisfied on 20 October 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as land on west side of millgreen road…
12 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 17 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H elite garage, lower street, pulborough, west sussex &…
24 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as pease pottage service station, pease…