ZENITH TYRE COMPANY LIMITED
GRANTHAM TECHNICAL TYRE SERVICES LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 9HN

Company number 02860092
Status Active
Incorporation Date 7 October 1993
Company Type Private Limited Company
Address UNIT 8, BELTON LANE INDUSTRIAL ESTATE, GRANTHAM, LINCOLNSHIRE, NG31 9HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ZENITH TYRE COMPANY LIMITED are www.zenithtyrecompany.co.uk, and www.zenith-tyre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Ancaster Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Tyre Company Limited is a Private Limited Company. The company registration number is 02860092. Zenith Tyre Company Limited has been working since 07 October 1993. The present status of the company is Active. The registered address of Zenith Tyre Company Limited is Unit 8 Belton Lane Industrial Estate Grantham Lincolnshire Ng31 9hn. . THOMPSON, Annie is a Secretary of the company. THOMPSON, John is a Director of the company. Secretary CAVENY, Roderick Reginald has been resigned. Secretary HEALAN, Susan Barbara has been resigned. Secretary KEEGAN, Kevin has been resigned. Secretary LOCKTON, Gary Alan, Dr has been resigned. Director CAVENY, Roderick Reginald has been resigned. Director KEEGAN, Kevin has been resigned. Director KYNASTON, Kevan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Annie
Appointed Date: 31 July 2005

Director
THOMPSON, John
Appointed Date: 01 November 1993
75 years old

Resigned Directors

Secretary
CAVENY, Roderick Reginald
Resigned: 31 July 2005
Appointed Date: 11 July 2001

Secretary
HEALAN, Susan Barbara
Resigned: 01 December 1995
Appointed Date: 07 October 1993

Secretary
KEEGAN, Kevin
Resigned: 11 July 2001
Appointed Date: 17 December 1996

Secretary
LOCKTON, Gary Alan, Dr
Resigned: 17 December 1996
Appointed Date: 01 December 1995

Director
CAVENY, Roderick Reginald
Resigned: 31 July 2005
Appointed Date: 07 October 2000
80 years old

Director
KEEGAN, Kevin
Resigned: 05 September 2000
Appointed Date: 17 December 1996
95 years old

Director
KYNASTON, Kevan
Resigned: 01 November 1993
Appointed Date: 07 October 1993
77 years old

Persons With Significant Control

Mr John Thompson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ZENITH TYRE COMPANY LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 61 more events
03 Sep 1994
Accounting reference date extended from 31/08 to 31/12

01 Feb 1994
Registered office changed on 01/02/94 from: 258 cowbridge road east canton, cardiff. CF5 1HA.

05 Jan 1994
Director resigned;new director appointed

02 Nov 1993
Accounting reference date notified as 31/08

07 Oct 1993
Incorporation

ZENITH TYRE COMPANY LIMITED Charges

6 September 2002
Legal mortgage
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 8 belton lane industrial estate belton…
11 January 2001
Debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…