Company number 03422072
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH, ENGLAND, B79 7QF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to Sterling House 97 Lichfield Street Tamworth B79 7QF on 30 March 2017; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 100
. The most likely internet sites of AVENUE TYRES LIMITED are www.avenuetyres.co.uk, and www.avenue-tyres.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and six months. Avenue Tyres Limited is a Private Limited Company.
The company registration number is 03422072. Avenue Tyres Limited has been working since 19 August 1997.
The present status of the company is Active. The registered address of Avenue Tyres Limited is Sterling House 97 Lichfield Street Tamworth England B79 7qf. The company`s financial liabilities are £334.24k. It is £-38.12k against last year. The cash in hand is £368.17k. It is £-20.84k against last year. And the total assets are £652.43k, which is £-36.46k against last year. BEACOM, Michelle is a Secretary of the company. BEACOM, George Charles is a Director of the company. BEACOM, William Alan is a Director of the company. Secretary BEACOM, Deborah Ruth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".
avenue tyres Key Finiance
LIABILITIES
£334.24k
-11%
CASH
£368.17k
-6%
TOTAL ASSETS
£652.43k
-6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997
AVENUE TYRES LIMITED Events
30 Mar 2017
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to Sterling House 97 Lichfield Street Tamworth B79 7QF on 30 March 2017
28 Mar 2017
Total exemption small company accounts made up to 31 August 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
19 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
...
... and 45 more events
29 Aug 1997
New secretary appointed
29 Aug 1997
Secretary resigned
29 Aug 1997
Director resigned
29 Aug 1997
New director appointed
19 Aug 1997
Incorporation
9 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6-8 blews street t/n WM659704. Fixed charge all buildings…
1 March 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being 198 speedwell road haymills…
11 December 2001
Debenture
Delivered: 17 December 2001
Status: Satisfied
on 24 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…