U.K. TYRES LIMITED
SHIRLEY SOLIHULL

Hellopages » West Midlands » Solihull » B90 3BW
Company number 04944775
Status Active - Proposal to Strike off
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 343 STRATFORD ROAD, SHIRLEY SOLIHULL, WEST MIDLANDS, B90 3BW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 33,500 . The most likely internet sites of U.K. TYRES LIMITED are www.uktyres.co.uk, and www.u-k-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. U K Tyres Limited is a Private Limited Company. The company registration number is 04944775. U K Tyres Limited has been working since 27 October 2003. The present status of the company is Active - Proposal to Strike off. The registered address of U K Tyres Limited is 343 Stratford Road Shirley Solihull West Midlands B90 3bw. . PARKER, Roderick is a Secretary of the company. CRANE, Clifford Toney is a Director of the company. PARKER, Roderick is a Director of the company. SUNDERLAND, Charles William Leslie is a Director of the company. Secretary BURGESS, Peter William has been resigned. Director BURGESS, Peter William has been resigned. Director JAMES, Martyn Keith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PARKER, Roderick
Appointed Date: 20 January 2012

Director
CRANE, Clifford Toney
Appointed Date: 02 January 2011
63 years old

Director
PARKER, Roderick
Appointed Date: 13 September 2008
58 years old

Director
SUNDERLAND, Charles William Leslie
Appointed Date: 27 October 2003
76 years old

Resigned Directors

Secretary
BURGESS, Peter William
Resigned: 19 January 2012
Appointed Date: 27 October 2003

Director
BURGESS, Peter William
Resigned: 19 January 2012
Appointed Date: 27 October 2003
77 years old

Director
JAMES, Martyn Keith
Resigned: 03 October 2006
Appointed Date: 27 October 2003
78 years old

U.K. TYRES LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 33,500

06 Nov 2015
Registered office address changed from C/O Point-S Uk Carleton House 266/268 Stratford Road Shirley Solihull West Midlands B90 3AD to 343 Stratford Road Shirley Solihull West Midlands B90 3BW on 6 November 2015
19 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 33,500

...
... and 31 more events
27 Jul 2005
Particulars of mortgage/charge
01 Feb 2005
Ad 31/12/04--------- £ si 66@500=33000 £ ic 500/33500
17 Dec 2004
Return made up to 27/10/04; full list of members
09 Nov 2004
Accounting reference date extended from 31/10/04 to 31/12/04
27 Oct 2003
Incorporation

U.K. TYRES LIMITED Charges

5 October 2005
Debenture
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Charge of deposit
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…