PRESTON TYRE SPECIALISTS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 2XP
Company number 06584815
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address 127 FYLDE ROAD, PRESTON, LANCASHIRE, PR1 2XP
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Christine Mary Higham as a secretary on 7 November 2016; Appointment of Amanda Jane Ferson as a secretary on 7 November 2016; Registered office address changed from Unit 1 Peel Street Ashton Preston Lancashire PR2 2QS to 127 Fylde Road Preston Lancashire PR1 2XP on 21 November 2016. The most likely internet sites of PRESTON TYRE SPECIALISTS LIMITED are www.prestontyrespecialists.co.uk, and www.preston-tyre-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Preston Tyre Specialists Limited is a Private Limited Company. The company registration number is 06584815. Preston Tyre Specialists Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Preston Tyre Specialists Limited is 127 Fylde Road Preston Lancashire Pr1 2xp. . FERSON, Amanda Jane is a Secretary of the company. FERSON, Keith Henry is a Director of the company. HIGHAM, Christine Mary is a Director of the company. HIGHAM, Duncan Paul is a Director of the company. SINGH, Joginder is a Director of the company. Secretary HIGHAM, Christine Mary has been resigned. Director FREAKLEY, Michael has been resigned. Director HIGHAM, Peter Thomas has been resigned. Director HIGHAM, Peter Thomas has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
FERSON, Amanda Jane
Appointed Date: 07 November 2016

Director
FERSON, Keith Henry
Appointed Date: 22 April 2013
48 years old

Director
HIGHAM, Christine Mary
Appointed Date: 06 April 2013
68 years old

Director
HIGHAM, Duncan Paul
Appointed Date: 06 May 2008
70 years old

Director
SINGH, Joginder
Appointed Date: 14 April 2015
65 years old

Resigned Directors

Secretary
HIGHAM, Christine Mary
Resigned: 07 November 2016
Appointed Date: 06 May 2008

Director
FREAKLEY, Michael
Resigned: 31 December 2010
Appointed Date: 06 May 2008
70 years old

Director
HIGHAM, Peter Thomas
Resigned: 14 March 2015
Appointed Date: 06 February 2015
43 years old

Director
HIGHAM, Peter Thomas
Resigned: 11 November 2013
Appointed Date: 06 May 2008
43 years old

PRESTON TYRE SPECIALISTS LIMITED Events

21 Nov 2016
Termination of appointment of Christine Mary Higham as a secretary on 7 November 2016
21 Nov 2016
Appointment of Amanda Jane Ferson as a secretary on 7 November 2016
21 Nov 2016
Registered office address changed from Unit 1 Peel Street Ashton Preston Lancashire PR2 2QS to 127 Fylde Road Preston Lancashire PR1 2XP on 21 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80

...
... and 33 more events
25 May 2009
Return made up to 06/05/09; full list of members
25 May 2009
Location of register of members
20 Jun 2008
Particulars of a mortgage or charge / charge no: 2
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
06 May 2008
Incorporation

PRESTON TYRE SPECIALISTS LIMITED Charges

10 October 2012
Debenture
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 4 June 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Mortgage debenture
Delivered: 20 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 8 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…