TYREWAYS HOLDINGS LIMITED
KINGS BROMLEY TYREWAYS LIMITED

Hellopages » Staffordshire » Lichfield » DE13 7HZ

Company number 00837368
Status Active
Incorporation Date 11 February 1965
Company Type Private Limited Company
Address THE COACH HOUSE MANOR FARM MEWS, MANOR ROAD, KINGS BROMLEY, STAFFORDSHIRE, DE13 7HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of TYREWAYS HOLDINGS LIMITED are www.tyrewaysholdings.co.uk, and www.tyreways-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Rugeley Trent Valley Rail Station is 4.7 miles; to Lichfield City Rail Station is 4.8 miles; to Rugeley Town Rail Station is 4.8 miles; to Blake Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyreways Holdings Limited is a Private Limited Company. The company registration number is 00837368. Tyreways Holdings Limited has been working since 11 February 1965. The present status of the company is Active. The registered address of Tyreways Holdings Limited is The Coach House Manor Farm Mews Manor Road Kings Bromley Staffordshire De13 7hz. . PITCHER, Rosemary is a Secretary of the company. PITCHER, Hugh Edward Ralph is a Director of the company. PITCHER, Rosemary is a Director of the company. Secretary HODGKINS, Ian Charles has been resigned. Secretary LAMB, Patricia Joan has been resigned. Director HODGKINS, Ian Charles has been resigned. Director LAMB, Patricia Joan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PITCHER, Rosemary
Appointed Date: 31 March 2007

Director

Director
PITCHER, Rosemary
Appointed Date: 31 March 2007
75 years old

Resigned Directors

Secretary
HODGKINS, Ian Charles
Resigned: 31 March 2007
Appointed Date: 01 April 2000

Secretary
LAMB, Patricia Joan
Resigned: 01 April 2000

Director
HODGKINS, Ian Charles
Resigned: 31 March 2007
82 years old

Director
LAMB, Patricia Joan
Resigned: 30 September 2007
83 years old

Persons With Significant Control

Mr Hugh Edward Ralph Pitcher
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

TYREWAYS HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 16 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000

...
... and 77 more events
24 Feb 1987
Particulars of mortgage/charge

24 Feb 1987
Particulars of mortgage/charge

24 Feb 1987
Particulars of mortgage/charge

24 Jan 1987
Return made up to 06/01/87; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

TYREWAYS HOLDINGS LIMITED Charges

13 February 1987
Legal charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 38 & 40 church street uttoxeter…
13 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied on 11 December 1990
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as crown street garage, crown…
13 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied on 11 December 1990
Persons entitled: National Westminster Bank PLC
Description: 1040 and 1042 london road, alveston derby title no. Dy…
9 March 1984
Mortgage debenture
Delivered: 15 March 1984
Status: Satisfied on 20 February 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…