Company number 04513813
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TYRESMOKE HOLDINGS LIMITED are www.tyresmokeholdings.co.uk, and www.tyresmoke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyresmoke Holdings Limited is a Private Limited Company.
The company registration number is 04513813. Tyresmoke Holdings Limited has been working since 16 August 2002.
The present status of the company is Active. The registered address of Tyresmoke Holdings Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. The company`s financial liabilities are £1.08k. It is £0.18k against last year. The cash in hand is £0.67k. It is £0.46k against last year. And the total assets are £16.38k, which is £0.8k against last year. TOOGOOD, Kathleen Marion is a Secretary of the company. TOOGOOD, Kathleen Marion is a Director of the company. TOOGOOD, Malcolm Phillip is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".
tyresmoke holdings Key Finiance
LIABILITIES
£1.08k
+19%
CASH
£0.67k
+221%
TOTAL ASSETS
£16.38k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002
Persons With Significant Control
Mr Malcolm Phillip Toogood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Kathleen Marion Toogood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TYRESMOKE HOLDINGS LIMITED Events
15 Sep 2016
Confirmation statement made on 16 August 2016 with updates
04 Jun 2016
Satisfaction of charge 1 in full
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
28 Aug 2002
Secretary resigned
21 Aug 2002
New director appointed
21 Aug 2002
New secretary appointed
21 Aug 2002
Registered office changed on 21/08/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
16 Aug 2002
Incorporation