Company number 01553336
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address 174 HAREHILLS LANE, LEEDS, LS8 5JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 60,000
; Register(s) moved to registered inspection location Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT. The most likely internet sites of TROY TIRE & AUTO CENTRES LIMITED are www.troytireautocentres.co.uk, and www.troy-tire-auto-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Troy Tire Auto Centres Limited is a Private Limited Company.
The company registration number is 01553336. Troy Tire Auto Centres Limited has been working since 26 March 1981.
The present status of the company is Active. The registered address of Troy Tire Auto Centres Limited is 174 Harehills Lane Leeds Ls8 5jp. . JOHNSON, Ann Lesley is a Secretary of the company. JOHNSON, Ann Lesley is a Director of the company. JOHNSON, Vance is a Director of the company. Secretary HAWKINS, William Ronald has been resigned. Director HAWKINS, William Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
TROY TIRE & AUTO CENTRES LIMITED Events
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
02 Jun 2016
Register(s) moved to registered inspection location Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
...
... and 77 more events
05 Jun 1987
Particulars of mortgage/charge
04 Jun 1987
Particulars of mortgage/charge
07 Jul 1986
Accounts for a small company made up to 30 September 1985
07 Jul 1986
Return made up to 16/05/86; full list of members
26 Mar 1981
Certificate of incorporation
10 December 1993
Legal charge
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Burmah Petroleum Fuels Limited
Description: 180/182 selby road, halton, leeds t/no. WYK141381 and all…
8 December 1988
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Petrofina (U K) Limited
Description: Thornbury garage leeds road calverley pudsay leeds west…
10 November 1988
Further charge
Delivered: 11 November 1988
Status: Satisfied
on 17 June 1994
Persons entitled: Petrofina (UK) Limited
Description: Halton service station, 180/182 selby road, halton, leeds…
22 January 1988
Legal charge
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Total Oil Great Britain Limited
Description: F/H land on the north or north east side of ferrybridge…
25 November 1987
Mortgage
Delivered: 30 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H st. Michaels george, headingley, leeds, w yorks. T/n…
19 June 1987
Mortgage
Delivered: 26 June 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at the north east side of fellybridge…
27 May 1987
Mortgage
Delivered: 5 June 1987
Status: Satisfied
on 17 June 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 180/182 selby road, halton leeds, west yorkshire t/n…
15 May 1987
Mortgage
Delivered: 4 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H thornbury garage, leeds road, bradford, west yorkshire…
14 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied
on 17 June 1994
Persons entitled: Petrofina (UK) Limited
Description: F/H property being halton service station, 180/182 selby…
12 October 1981
Legal charge
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: Total Oil Great Britain Limited
Description: F/H land & buildings known as thornbury garage leeds road…
12 October 1981
Legal mortgage
Delivered: 13 October 1981
Status: Satisfied
on 21 July 1987
Persons entitled: National Westminster Bank Limited.
Description: Thornsbury garage, leeds road, calverley pudsey, leeds…