DISCOUNT TYRES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 01517549
Status Active
Incorporation Date 16 September 1980
Company Type Private Limited Company
Address ICKLEFORD MANOR, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of DISCOUNT TYRES LIMITED are www.discounttyres.co.uk, and www.discount-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Discount Tyres Limited is a Private Limited Company. The company registration number is 01517549. Discount Tyres Limited has been working since 16 September 1980. The present status of the company is Active. The registered address of Discount Tyres Limited is Ickleford Manor Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £94.68k. It is £-114.55k against last year. The cash in hand is £27.55k. It is £27.55k against last year. And the total assets are £268.01k, which is £149.53k against last year. BARNETT, Frederick John is a Director of the company. BARNETT, Jonathan Giles is a Director of the company. Secretary FURR, Vaughan Romilly has been resigned. Director BARNETT, Jonathan Giles has been resigned. Director FURR, Vaughan Romilly has been resigned. The company operates in "Maintenance and repair of motor vehicles".


discount tyres Key Finiance

LIABILITIES £94.68k
-55%
CASH £27.55k
TOTAL ASSETS £268.01k
+126%
All Financial Figures

Current Directors

Director

Director
BARNETT, Jonathan Giles
Appointed Date: 03 December 2009
50 years old

Resigned Directors

Secretary
FURR, Vaughan Romilly
Resigned: 03 December 2009

Director
BARNETT, Jonathan Giles
Resigned: 01 January 2011
Appointed Date: 03 December 2009
50 years old

Director
FURR, Vaughan Romilly
Resigned: 03 December 2009
77 years old

Persons With Significant Control

Mr Frederick John Barnett
Notified on: 31 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Giles Barnett
Notified on: 31 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISCOUNT TYRES LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 66 more events
28 Sep 1987
Director's particulars changed

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 14/05/87; full list of members

05 Jun 1986
Full accounts made up to 31 December 1985

05 Jun 1986
Return made up to 14/02/86; full list of members