ROADWHEEL TYRE & EXHAUST LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 01240696
Status Active
Incorporation Date 16 January 1976
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROADWHEEL TYRE & EXHAUST LIMITED are www.roadwheeltyreexhaust.co.uk, and www.roadwheel-tyre-exhaust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadwheel Tyre Exhaust Limited is a Private Limited Company. The company registration number is 01240696. Roadwheel Tyre Exhaust Limited has been working since 16 January 1976. The present status of the company is Active. The registered address of Roadwheel Tyre Exhaust Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . ELVERSON, Sally Ann is a Secretary of the company. ELVERSON, Timothy James is a Director of the company. Secretary SPALDING, Albert Arthur has been resigned. Director ELVERSON, Nicholas Antony James has been resigned. Director SPALDING, Albert Arthur has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ELVERSON, Sally Ann
Appointed Date: 01 November 1994

Director
ELVERSON, Timothy James
Appointed Date: 27 June 2011
52 years old

Resigned Directors

Secretary
SPALDING, Albert Arthur
Resigned: 02 July 1994

Director
ELVERSON, Nicholas Antony James
Resigned: 01 November 2011
76 years old

Director
SPALDING, Albert Arthur
Resigned: 02 July 1994
93 years old

Persons With Significant Control

E3 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROADWHEEL TYRE & EXHAUST LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,650

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
03 Sep 1987
Full accounts made up to 31 March 1987

20 Jul 1987
Return made up to 24/06/87; full list of members

02 Aug 1986
Full accounts made up to 31 March 1986

03 May 1986
Return made up to 22/04/86; full list of members

16 Jan 1976
Certificate of incorporation

ROADWHEEL TYRE & EXHAUST LIMITED Charges

27 June 2013
Charge code 0124 0696 0006
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2001
Legal mortgage
Delivered: 5 October 2001
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 468 london road, 10 & 12 old london road portsmouth…
14 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 113/115 kings road fleet hampshire…
23 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: All and every interest in or over the property k/a 466…
5 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H known as 468 london road portsmouth hampshire and 10/12…
27 October 1997
Mortgage debenture
Delivered: 7 November 1997
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…