TYRE AND BATTERY CENTRE LIMITED
HEMPSTEAD


Company number 05265257
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address UNIT 3-C, HEMMINGSDALE ROAD, HEMPSTEAD, GLOUCESTER, GL2 3HN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TYRE AND BATTERY CENTRE LIMITED are www.tyreandbatterycentre.co.uk, and www.tyre-and-battery-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Tyre and Battery Centre Limited is a Private Limited Company. The company registration number is 05265257. Tyre and Battery Centre Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Tyre and Battery Centre Limited is Unit 3 C Hemmingsdale Road Hempstead Gloucester Gl2 3hn. . BAKER, Stephen John is a Secretary of the company. BAKER, Stephen John is a Director of the company. MAYO, Royston John is a Director of the company. MILES, Paul Thomas is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director WEST, Michael James has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BAKER, Stephen John
Appointed Date: 27 October 2004

Director
BAKER, Stephen John
Appointed Date: 27 October 2004
79 years old

Director
MAYO, Royston John
Appointed Date: 27 October 2004
81 years old

Director
MILES, Paul Thomas
Appointed Date: 27 October 2004
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 October 2004
Appointed Date: 20 October 2004

Director
WEST, Michael James
Resigned: 01 April 2011
Appointed Date: 27 October 2004
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Stephen Baker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Royston John Mayo
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Thomas Miles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYRE AND BATTERY CENTRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 October 2016
28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150

04 Aug 2015
Director's details changed for Paul Thomas Miles on 19 May 2014
...
... and 32 more events
03 Nov 2004
New secretary appointed;new director appointed
03 Nov 2004
Director resigned
03 Nov 2004
Secretary resigned
03 Nov 2004
Registered office changed on 03/11/04 from: 8/10 stamford hill london N16 6XZ
20 Oct 2004
Incorporation

TYRE AND BATTERY CENTRE LIMITED Charges

25 November 2004
Rent deposit deed
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Grantchester Properties (Gloucester) Limited
Description: Deposit account with barclays bank PLC.