A1 TYRE SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1AL

Company number 02745950
Status Active
Incorporation Date 9 September 1992
Company Type Private Limited Company
Address GREAT UNION STREET, HULL, EAST YORKSHIRE, HU9 1AL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of A1 TYRE SERVICES LIMITED are www.a1tyreservices.co.uk, and www.a1-tyre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. A1 Tyre Services Limited is a Private Limited Company. The company registration number is 02745950. A1 Tyre Services Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of A1 Tyre Services Limited is Great Union Street Hull East Yorkshire Hu9 1al. The company`s financial liabilities are £51.44k. It is £31.13k against last year. And the total assets are £257.33k, which is £33.97k against last year. FRATSON, Karen Louise is a Secretary of the company. WINTERBOTTOM, Adrian John is a Director of the company. WINTERBOTTOM, Leon James is a Director of the company. WINTERBOTTOM, Leonard James is a Director of the company. Secretary FRATSON, Karen Louise has been resigned. Secretary WINTERBOTTOM, Leonard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAYBOURNE, Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


a1 tyre services Key Finiance

LIABILITIES £51.44k
+153%
CASH n/a
TOTAL ASSETS £257.33k
+15%
All Financial Figures

Current Directors

Secretary
FRATSON, Karen Louise
Appointed Date: 15 February 1999

Director
WINTERBOTTOM, Adrian John
Appointed Date: 01 December 2007
41 years old

Director
WINTERBOTTOM, Leon James
Appointed Date: 01 December 2007
43 years old

Director
WINTERBOTTOM, Leonard James
Appointed Date: 09 September 1992
67 years old

Resigned Directors

Secretary
FRATSON, Karen Louise
Resigned: 23 September 1997
Appointed Date: 19 August 1996

Secretary
WINTERBOTTOM, Leonard James
Resigned: 19 August 1996
Appointed Date: 09 September 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Director
LAYBOURNE, Terence
Resigned: 13 March 1998
Appointed Date: 09 September 1992
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Persons With Significant Control

Mr Leonard James Winterbottom
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 TYRE SERVICES LIMITED Events

22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
28 Jul 2016
Satisfaction of charge 3 in full
03 Jun 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000

28 Oct 2015
Director's details changed for Mr Leonard James Winterbottom on 7 October 2015
...
... and 63 more events
31 Oct 1992
Accounting reference date notified as 31/10

07 Oct 1992
Particulars of mortgage/charge

30 Sep 1992
Director resigned;new director appointed

30 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

09 Sep 1992
Incorporation

A1 TYRE SERVICES LIMITED Charges

30 October 1996
Fixed charge supplemental to a debenture dated 1/10/92 issued by the company
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
22 August 1996
Charge
Delivered: 27 August 1996
Status: Satisfied on 28 July 2016
Persons entitled: Metropolitan Factors Limited
Description: All book debts. See the mortgage charge document for full…
27 February 1996
Legal charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Transport house james reckitt avenue hull humberside.
1 October 1992
Debenture
Delivered: 7 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…