ADR UK TYREMART LIMITED
NEWARK TYREMART AGRICULTURAL LIMITED

Hellopages » Lincolnshire » South Kesteven » NG23 5DJ

Company number 01405709
Status Active
Incorporation Date 18 December 1978
Company Type Private Limited Company
Address MAIN ROAD, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5DJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 190 . The most likely internet sites of ADR UK TYREMART LIMITED are www.adruktyremart.co.uk, and www.adr-uk-tyremart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Elton & Orston Rail Station is 5.1 miles; to Rolleston Rail Station is 7.5 miles; to Grantham Rail Station is 7.9 miles; to Collingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adr Uk Tyremart Limited is a Private Limited Company. The company registration number is 01405709. Adr Uk Tyremart Limited has been working since 18 December 1978. The present status of the company is Active. The registered address of Adr Uk Tyremart Limited is Main Road Long Bennington Newark Nottinghamshire Ng23 5dj. . HUGGINS, Lorraine Evelyn is a Secretary of the company. AIROLDI, Roberto is a Director of the company. HUGGINS, Lorraine Evelyn is a Director of the company. RADRIZZANI, Davide is a Director of the company. RADRIZZANI, Flavio is a Director of the company. RADRIZZANI, Sara is a Director of the company. Secretary WATSON, Rebecca has been resigned. Secretary WATSON, Susan has been resigned. Director RADRIZZANI, Giancarlo has been resigned. Director WATSON, Rodney Phillip has been resigned. Director WATSON, Susan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HUGGINS, Lorraine Evelyn
Appointed Date: 02 October 2000

Director
AIROLDI, Roberto
Appointed Date: 31 December 2000
64 years old

Director

Director
RADRIZZANI, Davide
Appointed Date: 06 March 2002
48 years old

Director
RADRIZZANI, Flavio
Appointed Date: 31 December 2000
75 years old

Director
RADRIZZANI, Sara
Appointed Date: 31 January 2008
46 years old

Resigned Directors

Secretary
WATSON, Rebecca
Resigned: 02 October 2000
Appointed Date: 01 November 1997

Secretary
WATSON, Susan
Resigned: 01 November 1997

Director
RADRIZZANI, Giancarlo
Resigned: 12 August 2001
Appointed Date: 31 December 2000
81 years old

Director
WATSON, Rodney Phillip
Resigned: 31 January 2008
82 years old

Director
WATSON, Susan
Resigned: 30 November 2000
78 years old

Persons With Significant Control

R P F Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADR UK TYREMART LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 190

03 Jun 2015
Accounts for a medium company made up to 31 December 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 190

...
... and 91 more events
13 Mar 1987
New director appointed

10 Mar 1987
Accounts for a small company made up to 31 December 1986

04 Mar 1987
Return made up to 02/03/87; full list of members

04 Mar 1987
Director's particulars changed

18 Dec 1978
Certificate of incorporation

ADR UK TYREMART LIMITED Charges

12 May 2008
Legal mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of great north road long bennington…
24 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the west side of…
21 May 1984
Legal charge
Delivered: 31 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at chapel lane, claypole, nottinghamshire.
14 May 1982
Debenture
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…