LINK TYRE SALES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1LS

Company number 01571177
Status Active
Incorporation Date 30 June 1981
Company Type Private Limited Company
Address GRANARY LODGE, 96 APPLETON GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Audit exemption subsidiary accounts made up to 31 March 2015. The most likely internet sites of LINK TYRE SALES LIMITED are www.linktyresales.co.uk, and www.link-tyre-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Bleasby Rail Station is 6.5 miles; to Swinderby Rail Station is 7.4 miles; to Elton & Orston Rail Station is 9.2 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Tyre Sales Limited is a Private Limited Company. The company registration number is 01571177. Link Tyre Sales Limited has been working since 30 June 1981. The present status of the company is Active. The registered address of Link Tyre Sales Limited is Granary Lodge 96 Appleton Gate Newark Nottinghamshire Ng24 1ls. . MCCRACKEN, Stephen is a Secretary of the company. MCCRACKEN, Stephen David is a Director of the company. Secretary CLAUGHTON, Carl Beverley has been resigned. Secretary MELLOR, Leonard Humphrey has been resigned. Director CLAUGHTON, Carl Beverley has been resigned. Director CLAUGHTON, Henry Clifford has been resigned. Director LODGE, Derek has been resigned. Director MELLOR, Leonard Humphrey has been resigned. Director MELLOR, Sara Elizabeth has been resigned. Director SMITH, Rachael Louise has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCCRACKEN, Stephen
Appointed Date: 31 March 2014

Director
MCCRACKEN, Stephen David
Appointed Date: 31 March 2014
53 years old

Resigned Directors

Secretary
CLAUGHTON, Carl Beverley
Resigned: 01 March 1999

Secretary
MELLOR, Leonard Humphrey
Resigned: 31 March 2014
Appointed Date: 01 March 1999

Director
CLAUGHTON, Carl Beverley
Resigned: 01 March 1999
75 years old

Director
CLAUGHTON, Henry Clifford
Resigned: 29 July 2006
79 years old

Director
LODGE, Derek
Resigned: 24 November 1997
78 years old

Director
MELLOR, Leonard Humphrey
Resigned: 31 March 2014
73 years old

Director
MELLOR, Sara Elizabeth
Resigned: 31 March 2014
Appointed Date: 29 July 2006
46 years old

Director
SMITH, Rachael Louise
Resigned: 31 March 2014
Appointed Date: 29 July 2006
52 years old

Persons With Significant Control

Tanvic Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINK TYRE SALES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Dec 2015
Audit exemption subsidiary accounts made up to 31 March 2015
07 Dec 2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
27 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
...
... and 117 more events
27 Nov 1986
Return made up to 31/08/85; full list of members

27 Nov 1986
Return made up to 31/08/84; full list of members

27 Nov 1986
Return made up to 31/08/84; full list of members

27 Nov 1986
Registered office changed on 27/11/86 from: manor house farm flockton wakefield

30 Jun 1981
Incorporation

LINK TYRE SALES LIMITED Charges

8 May 2009
Mortgage debenture
Delivered: 14 May 2009
Status: Satisfied on 10 May 2014
Persons entitled: Abbey National PLC Trading as Abbey National Business
Description: Fixed and floating charge over the undertaking and all…
3 February 1984
Debenture
Delivered: 10 February 1984
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…