SW TYRES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1QD

Company number 06621647
Status Active
Incorporation Date 17 June 2008
Company Type Private Limited Company
Address HI-Q TYRESERVICES, 27 PRIORY BRIDGE ROAD, TAUNTON, SOMERSET, TA1 1QD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 ; Register(s) moved to registered office address Hi-Q Tyreservices 27 Priory Bridge Road Taunton Somerset TA1 1QD. The most likely internet sites of SW TYRES LIMITED are www.swtyres.co.uk, and www.sw-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Sw Tyres Limited is a Private Limited Company. The company registration number is 06621647. Sw Tyres Limited has been working since 17 June 2008. The present status of the company is Active. The registered address of Sw Tyres Limited is Hi Q Tyreservices 27 Priory Bridge Road Taunton Somerset Ta1 1qd. . CLOKE, Stephen is a Director of the company. THOMSON, Gary William is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary THOMSON, Karen Elizabeth has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director HELLYER, Julian has been resigned. Director HOLMES, Eric Roger has been resigned. Director SADIQ, Richard has been resigned. Director SAUNDERS, Robert Christopher has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
CLOKE, Stephen
Appointed Date: 01 January 2009
51 years old

Director
THOMSON, Gary William
Appointed Date: 17 June 2008
57 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 17 June 2008
Appointed Date: 17 June 2008

Secretary
THOMSON, Karen Elizabeth
Resigned: 01 April 2010
Appointed Date: 17 June 2008

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 17 June 2008
Appointed Date: 17 June 2008

Director
HELLYER, Julian
Resigned: 18 June 2012
Appointed Date: 01 January 2009
44 years old

Director
HOLMES, Eric Roger
Resigned: 01 June 2012
Appointed Date: 23 June 2008
74 years old

Director
SADIQ, Richard
Resigned: 01 June 2012
Appointed Date: 01 January 2009
51 years old

Director
SAUNDERS, Robert Christopher
Resigned: 07 October 2008
Appointed Date: 23 June 2008
75 years old

SW TYRES LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

23 Jun 2016
Register(s) moved to registered office address Hi-Q Tyreservices 27 Priory Bridge Road Taunton Somerset TA1 1QD
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000

...
... and 39 more events
19 Jun 2008
Secretary appointed mrs karen elizabeth thomson
19 Jun 2008
Director appointed mr gary william thomson
18 Jun 2008
Appointment terminated director creditreform (directors) LIMITED
17 Jun 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
17 Jun 2008
Incorporation

SW TYRES LIMITED Charges

20 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…