T.T.S. TRUCK TYRE SPECIALISTS LIMITED
BANWELL

Hellopages » Somerset » North Somerset » BS29 6DP

Company number 01379569
Status Active
Incorporation Date 20 July 1978
Company Type Private Limited Company
Address LABURNHAM COTTAGE, WHITECROSS LANE, BANWELL, BS29 6DP
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Michael Paul Singleton as a director on 28 November 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T.T.S. TRUCK TYRE SPECIALISTS LIMITED are www.ttstrucktyrespecialists.co.uk, and www.t-t-s-truck-tyre-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Weston Milton Rail Station is 3.1 miles; to Weston-super-Mare Rail Station is 4.2 miles; to Nailsea & Backwell Rail Station is 8.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T T S Truck Tyre Specialists Limited is a Private Limited Company. The company registration number is 01379569. T T S Truck Tyre Specialists Limited has been working since 20 July 1978. The present status of the company is Active. The registered address of T T S Truck Tyre Specialists Limited is Laburnham Cottage Whitecross Lane Banwell Bs29 6dp. . BINNING, Philip Anthony is a Secretary of the company. BINNING, Angela Vivienne is a Director of the company. BINNING, Philip Anthony is a Director of the company. COLLINS, Daniel John Francis is a Director of the company. COLLINS, Robert is a Director of the company. SINGLETON, Michael Paul is a Director of the company. Director BUNNISS, Anthony David has been resigned. Director COLLINS, Helen Charnock has been resigned. Director MOODY, Derek has been resigned. Director SIMPSON, Graham Forbes has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


Current Directors


Director

Director

Director
COLLINS, Daniel John Francis
Appointed Date: 01 May 2010
54 years old

Director
COLLINS, Robert

83 years old

Director
SINGLETON, Michael Paul
Appointed Date: 28 November 2016
59 years old

Resigned Directors

Director
BUNNISS, Anthony David
Resigned: 29 November 2002
Appointed Date: 03 January 1995
67 years old

Director
COLLINS, Helen Charnock
Resigned: 30 April 2010
80 years old

Director
MOODY, Derek
Resigned: 24 April 2015
Appointed Date: 03 January 1995
74 years old

Director
SIMPSON, Graham Forbes
Resigned: 16 June 2015
Appointed Date: 01 May 2010
61 years old

Persons With Significant Control

Daniel John Francis Collins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Warne Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

T.T.S. TRUCK TYRE SPECIALISTS LIMITED Events

11 Dec 2016
Appointment of Mr Michael Paul Singleton as a director on 28 November 2016
08 Aug 2016
Confirmation statement made on 11 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,199

30 Jul 2015
Director's details changed for Robert Collins on 1 January 2015
...
... and 95 more events
07 May 1987
Accounts for a small company made up to 31 December 1986

07 May 1987
Return made up to 22/04/87; full list of members

18 Feb 1987
Particulars of mortgage/charge

10 Jun 1986
Full accounts made up to 31 December 1985

10 Jun 1986
Return made up to 13/05/86; full list of members

T.T.S. TRUCK TYRE SPECIALISTS LIMITED Charges

6 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Warne Properties Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Charge
Delivered: 31 May 1995
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/a plot 27 winterstoke road trading estate…
17 February 1987
Debenture
Delivered: 18 February 1987
Status: Satisfied on 20 April 1989
Persons entitled: Phillip a Binning Midland Bank Trust Company Limited Robert Collins Michael N V Pateman
Description: Floating charge over the. Undertaking and all property and…
10 January 1986
Debenture
Delivered: 1 February 1986
Status: Satisfied on 17 April 2004
Persons entitled: Midland Bank Trust Company Limitedand Others as Trustees of Truck Tyre Specialists
Description: Floating charge on the undertaking and all property and…
14 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 10 October 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being unit 3 pear tree works upper…
22 April 1983
Fixed and floating charge
Delivered: 27 April 1983
Status: Satisfied on 10 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts. Floating charge…