Company number 00921415
Status Active
Incorporation Date 6 November 1967
Company Type Private Limited Company
Address TORBAY ROAD, CASTLE CARY, SOMERSET, BA7 7DT
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Unaudited abridged accounts made up to 31 October 2016; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 8,200
. The most likely internet sites of TYRE RENEWALS LIMITED are www.tyrerenewals.co.uk, and www.tyre-renewals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Tyre Renewals Limited is a Private Limited Company.
The company registration number is 00921415. Tyre Renewals Limited has been working since 06 November 1967.
The present status of the company is Active. The registered address of Tyre Renewals Limited is Torbay Road Castle Cary Somerset Ba7 7dt. . DIX, Joyce is a Secretary of the company. DIX, Gary John is a Director of the company. DIX, Joyce is a Director of the company. DIX, Lewis Alan is a Director of the company. DIX, Robert Nicholas is a Director of the company. REES, Michael John is a Director of the company. The company operates in "Manufacture of other rubber products".
Current Directors
Persons With Significant Control
Mr Robert Nicholas Dix
Notified on: 20 February 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TYRE RENEWALS LIMITED Events
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
26 Jan 2017
Unaudited abridged accounts made up to 31 October 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
10 Feb 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Director's details changed for Lewis Alan Dix on 10 December 2015
...
... and 82 more events
23 Feb 1988
Return made up to 03/02/88; full list of members
06 Feb 1987
Return made up to 22/01/87; full list of members
30 Jan 1987
Accounts for a small company made up to 31 October 1986
06 Nov 1967
Certificate of incorporation
26 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2(a) 2(b) and 2(c) torbay road castle cary somerset…
3 February 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property situate at and adjoining station…
19 July 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land lying to the east of torbay road castle…
21 January 2000
Mortgage debenture
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1994
Deed of charge over credit balances
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
7 April 1977
Mortgage debenture
Delivered: 15 April 1977
Status: Satisfied
on 24 March 1994
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property over…