MELTON TYRE AND EXHAUST CENTRE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SX

Company number 01563274
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address ASTON SHAW WEST ROAD, RANSOMES EUROPARK, IPSWICH, IP3 9SX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MELTON TYRE AND EXHAUST CENTRE LIMITED are www.meltontyreandexhaustcentre.co.uk, and www.melton-tyre-and-exhaust-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Melton Tyre and Exhaust Centre Limited is a Private Limited Company. The company registration number is 01563274. Melton Tyre and Exhaust Centre Limited has been working since 21 May 1981. The present status of the company is Active. The registered address of Melton Tyre and Exhaust Centre Limited is Aston Shaw West Road Ransomes Europark Ipswich Ip3 9sx. The company`s financial liabilities are £71.25k. It is £-87.03k against last year. The cash in hand is £103.88k. It is £-109.37k against last year. And the total assets are £269.37k, which is £-6.17k against last year. BURROWS, Heather Maud is a Secretary of the company. BURROWS, Heather Maud is a Director of the company. BURROWS, Timothy William is a Director of the company. BURROWS, William Ralph is a Director of the company. WARD, Mark Anthony is a Director of the company. Secretary ALLEN, Roy Christopher Felix has been resigned. Director ALLEN, Roy Christopher Felix has been resigned. Director MAYHEW, Alec Edward has been resigned. The company operates in "Maintenance and repair of motor vehicles".


melton tyre and exhaust centre Key Finiance

LIABILITIES £71.25k
-55%
CASH £103.88k
-52%
TOTAL ASSETS £269.37k
-3%
All Financial Figures

Current Directors

Secretary
BURROWS, Heather Maud
Appointed Date: 13 May 2015

Director
BURROWS, Heather Maud
Appointed Date: 13 May 2015
90 years old

Director
BURROWS, Timothy William
Appointed Date: 13 May 2015
53 years old

Director
BURROWS, William Ralph
Appointed Date: 13 May 2015
77 years old

Director
WARD, Mark Anthony
Appointed Date: 13 May 2015
61 years old

Resigned Directors

Secretary
ALLEN, Roy Christopher Felix
Resigned: 13 May 2015

Director
ALLEN, Roy Christopher Felix
Resigned: 13 May 2015
76 years old

Director
MAYHEW, Alec Edward
Resigned: 13 May 2015
77 years old

Persons With Significant Control

Mr William Ralph Burrows
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Maud Burrows
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy William Burrows
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Mark Ward
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MELTON TYRE AND EXHAUST CENTRE LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 2 July 2016 with updates
01 Aug 2015
Total exemption small company accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,500

03 Jun 2015
Secretary's details changed for Mrs Heather Maud Borrows on 13 May 2015
...
... and 79 more events
02 Jan 1987
Return made up to 30/09/86; full list of members

05 Nov 1986
Accounts for a small company made up to 30 April 1986

05 Nov 1986
Secretary's particulars changed

21 Apr 1986
Return made up to 28/12/85; full list of members

21 May 1981
Incorporation

MELTON TYRE AND EXHAUST CENTRE LIMITED Charges

5 September 2001
Legal charge
Delivered: 15 September 2001
Status: Satisfied on 23 April 2015
Persons entitled: First Active PLC
Description: 2 spur end (formerly unit 4 wilford bridge commercial…
1 February 1994
Debenture
Delivered: 8 February 1994
Status: Satisfied on 23 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…