REGIS TYRES LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 02987565
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of REGIS TYRES LIMITED are www.registyres.co.uk, and www.regis-tyres.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and eleven months. Regis Tyres Limited is a Private Limited Company. The company registration number is 02987565. Regis Tyres Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Regis Tyres Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £750.36k. It is £17.13k against last year. The cash in hand is £1065.47k. It is £78.5k against last year. And the total assets are £1313.48k, which is £96.44k against last year. PRATT, Stephen Leonard is a Secretary of the company. JONES, Pauline is a Director of the company. PRATT, Stephen Leonard is a Director of the company. Secretary PERRY, Nigel Ian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERRY, Nigel Ian has been resigned. The company operates in "Other transportation support activities".


regis tyres Key Finiance

LIABILITIES £750.36k
+2%
CASH £1065.47k
+7%
TOTAL ASSETS £1313.48k
+7%
All Financial Figures

Current Directors

Secretary
PRATT, Stephen Leonard
Appointed Date: 28 June 1995

Director
JONES, Pauline
Appointed Date: 07 November 1994
78 years old

Director
PRATT, Stephen Leonard
Appointed Date: 28 June 1995
70 years old

Resigned Directors

Secretary
PERRY, Nigel Ian
Resigned: 28 June 1995
Appointed Date: 07 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Director
PERRY, Nigel Ian
Resigned: 28 June 1995
Appointed Date: 07 November 1994
61 years old

Persons With Significant Control

Mr Stephen Leonard Pratt
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

REGIS TYRES LIMITED Events

11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 47 more events
06 Jul 1995
Accounting reference date notified as 30/11
11 Dec 1994
Ad 23/11/94--------- £ si 98@1=98 £ ic 2/100

17 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1994
Registered office changed on 17/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1994
Incorporation