BOBS TYRES LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA18 7HE

Company number 04423492
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address BLACKNELL LANE TRADING ESTATE, CREWKERNE, SOMERSET, TA18 7HE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 . The most likely internet sites of BOBS TYRES LIMITED are www.bobstyres.co.uk, and www.bobs-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Bobs Tyres Limited is a Private Limited Company. The company registration number is 04423492. Bobs Tyres Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Bobs Tyres Limited is Blacknell Lane Trading Estate Crewkerne Somerset Ta18 7he. The company`s financial liabilities are £6.17k. It is £-5.66k against last year. And the total assets are £61.78k, which is £-3.2k against last year. HOWARD, Leah Jade is a Secretary of the company. HOWARD, James Andrew is a Director of the company. Secretary POTTS, Teresa Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOORE, Robert Frank has been resigned. Director POTTS, Teresa Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


bobs tyres Key Finiance

LIABILITIES £6.17k
-48%
CASH n/a
TOTAL ASSETS £61.78k
-5%
All Financial Figures

Current Directors

Secretary
HOWARD, Leah Jade
Appointed Date: 02 June 2014

Director
HOWARD, James Andrew
Appointed Date: 30 May 2014
55 years old

Resigned Directors

Secretary
POTTS, Teresa Ann
Resigned: 30 May 2014
Appointed Date: 24 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
MOORE, Robert Frank
Resigned: 30 May 2014
Appointed Date: 24 April 2002
73 years old

Director
POTTS, Teresa Ann
Resigned: 30 May 2014
Appointed Date: 24 April 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Persons With Significant Control

Mr James Andrew Howard
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BOBS TYRES LIMITED Events

12 May 2017
Confirmation statement made on 24 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Oct 2015
Appointment of Leah Jade Howard as a secretary on 2 June 2014
...
... and 37 more events
07 May 2002
New secretary appointed;new director appointed
07 May 2002
New director appointed
07 May 2002
Director resigned
07 May 2002
Secretary resigned
24 Apr 2002
Incorporation

BOBS TYRES LIMITED Charges

10 June 2002
Legal charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the east…
5 June 2002
Debenture
Delivered: 8 June 2002
Status: Satisfied on 29 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…