Company number 02861590
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BURNT MILLS TYRES LIMITED are www.burntmillstyres.co.uk, and www.burnt-mills-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Burnt Mills Tyres Limited is a Private Limited Company.
The company registration number is 02861590. Burnt Mills Tyres Limited has been working since 12 October 1993.
The present status of the company is Active. The registered address of Burnt Mills Tyres Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £7.36k. It is £-15.58k against last year. And the total assets are £241.51k, which is £35.61k against last year. BRAY, Corinne Mary is a Director of the company. BRAY, William Michael is a Director of the company. Secretary BRAY, Corinne Mary has been resigned. Secretary WOOD, Bryan Montagu has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAY, Michael Patrick Andrew has been resigned. Director WOOD, Bryan Montagu has been resigned. Director WOOD, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
burnt mills tyres Key Finiance
LIABILITIES
£7.36k
-68%
CASH
n/a
TOTAL ASSETS
£241.51k
+17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 12 October 1993
Director
WOOD, John Richard
Resigned: 19 November 2014
Appointed Date: 02 November 1993
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1993
Appointed Date: 12 October 1993
Persons With Significant Control
Mrs Corinne Mary Bray
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr William Michael Bray
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BURNT MILLS TYRES LIMITED Events
03 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
29 Oct 2015
Director's details changed for Corinne Mary Bray on 1 October 2015
...
... and 65 more events
26 Nov 1993
Director resigned;new director appointed
26 Nov 1993
Director resigned;new director appointed
26 Nov 1993
Registered office changed on 26/11/93 from: 2 baches street london N1 6UB
26 Nov 1993
Company name changed\certificate issued on 26/11/93
12 Oct 1993
Incorporation