KINGSWAY TYRES (STAMFORD) LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1XU

Company number 01327003
Status Active
Incorporation Date 25 August 1977
Company Type Private Limited Company
Address 46 GUASH WAY, RYHALL ROAD INDUSTRIAL ESTATE, STAMFORD, LINCOLNSIRE, PE9 1XU
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 one hundred and fifty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 111 . The most likely internet sites of KINGSWAY TYRES (STAMFORD) LIMITED are www.kingswaytyresstamford.co.uk, and www.kingsway-tyres-stamford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Kingsway Tyres Stamford Limited is a Private Limited Company. The company registration number is 01327003. Kingsway Tyres Stamford Limited has been working since 25 August 1977. The present status of the company is Active. The registered address of Kingsway Tyres Stamford Limited is 46 Guash Way Ryhall Road Industrial Estate Stamford Lincolnsire Pe9 1xu. . WICKHAM, Andrew Graham is a Secretary of the company. CURRAN, Patrick Fitzgerald is a Director of the company. O'BRIEN, Martin James is a Director of the company. Secretary COLEY, Alan James has been resigned. Secretary DAY, John Richard has been resigned. Secretary DAY, John Richard has been resigned. Secretary FOLLISS, John Roy has been resigned. Secretary ROBERTS, Douglas Francis has been resigned. Secretary STANLEY, Andrew Kevin has been resigned. Director COLEY, Alan James has been resigned. Director DAVIES, Peter Martin Wynne has been resigned. Director DAY, John Richard has been resigned. Director DAY, Philip James has been resigned. Director FOLLISS, John Roy has been resigned. Director MCNAUGHT, John Campbell has been resigned. Director MORITA, Yasuhiro has been resigned. Director OTSUKI, Chikuma has been resigned. Director ROBERTS, Douglas Francis has been resigned. Director STANLEY, Andrew Kevin has been resigned. Director VAN DER MERWE, Leon has been resigned. Director WATSON, Alexander Donald has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WICKHAM, Andrew Graham
Appointed Date: 14 March 2012

Director
CURRAN, Patrick Fitzgerald
Appointed Date: 01 January 2015
61 years old

Director
O'BRIEN, Martin James
Appointed Date: 27 June 2014
64 years old

Resigned Directors

Secretary
COLEY, Alan James
Resigned: 25 February 2000
Appointed Date: 28 March 1995

Secretary
DAY, John Richard
Resigned: 29 February 2004
Appointed Date: 26 February 2000

Secretary
DAY, John Richard
Resigned: 30 September 1993
Appointed Date: 30 October 1992

Secretary
FOLLISS, John Roy
Resigned: 14 March 2012
Appointed Date: 29 February 2004

Secretary
ROBERTS, Douglas Francis
Resigned: 28 March 1995
Appointed Date: 01 October 1993

Secretary
STANLEY, Andrew Kevin
Resigned: 30 October 1992

Director
COLEY, Alan James
Resigned: 25 February 2000
Appointed Date: 28 March 1995
78 years old

Director
DAVIES, Peter Martin Wynne
Resigned: 29 February 2004
Appointed Date: 01 October 1993
78 years old

Director
DAY, John Richard
Resigned: 29 February 2004
Appointed Date: 28 November 2000
78 years old

Director
DAY, Philip James
Resigned: 29 February 2004
77 years old

Director
FOLLISS, John Roy
Resigned: 14 March 2012
Appointed Date: 29 February 2004
67 years old

Director
MCNAUGHT, John Campbell
Resigned: 14 March 2012
Appointed Date: 29 February 2004
77 years old

Director
MORITA, Yasuhiro
Resigned: 31 December 2014
Appointed Date: 12 September 2013
52 years old

Director
OTSUKI, Chikuma
Resigned: 01 February 2005
Appointed Date: 29 February 2004
70 years old

Director
ROBERTS, Douglas Francis
Resigned: 07 June 1996
Appointed Date: 01 October 1993
91 years old

Director
STANLEY, Andrew Kevin
Resigned: 30 October 1992
67 years old

Director
VAN DER MERWE, Leon
Resigned: 27 June 2014
Appointed Date: 14 March 2012
58 years old

Director
WATSON, Alexander Donald
Resigned: 12 September 2013
Appointed Date: 01 September 1996
64 years old

Persons With Significant Control

Bridgestone Europe Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSWAY TYRES (STAMFORD) LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 111

13 Oct 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Appointment of Mr Patrick Fitzgerald Curran as a director on 1 January 2015
...
... and 140 more events
14 Jan 1988
Return made up to 01/12/87; full list of members

26 Feb 1987
Full accounts made up to 31 August 1986

26 Feb 1987
Return made up to 01/01/87; full list of members

16 May 1986
Director resigned

23 May 1983
Particulars of mortgage/charge

KINGSWAY TYRES (STAMFORD) LIMITED Charges

29 October 2010
Tenancy agreement
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Breckland District Council
Description: The "deposited sum" see image for full details.
8 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Units 5 and 6 newark centre newark road eastern industry…
10 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Land on the south side of pilot road corby northamptonshire.
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as fossitt and thorne…
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as fossitt and thorne…
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as fossitt and thorne premises,brigg…
11 June 2001
Legal charge
Delivered: 30 June 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a grimsby tyre and exhaust centre…
11 June 2001
Legal charge
Delivered: 30 June 2001
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a immingham tyre and exhaust centre…
18 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Kelvedon motors site bourne road pode hode spalding…
28 August 1998
Legal mortgage
Delivered: 17 September 1998
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Unit 4 newark centre newark road peterborough t/no CB197617…
17 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Glendale church street old leake boston lincolnshire. See…
14 July 1997
Legal charge
Delivered: 18 July 1997
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 5 ravenstone road industrial estate…
4 September 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 6 June 2006
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 newark centre newark road peterborough…
28 March 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: The poplars fulney drove spalding lincs.
21 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Land and warehouse at the rear of 14 st marks road st james…
30 July 1993
Legal charge
Delivered: 12 August 1993
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Units 3 and 4, newark centre, newark road, peterborough…
5 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: 37 towning close, deeping st james, lincolnshire.
5 December 1983
Legal charge
Delivered: 9 December 1983
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold 37, towning close, deeping st james, peterborough…
18 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold 30-31, scotgate, stamford, lincs.
16 May 1983
Debenture
Delivered: 23 May 1983
Status: Satisfied on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1982
Agreement
Delivered: 2 November 1982
Status: Satisfied
Persons entitled: The Goodyear Tyre & Rubber Company (Great Britain)Limited
Description: Undertaking and all property and assets present and future…