BRITANNIA TYRES LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR3 8SG

Company number 02872284
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address UNIT 15B BLACKPOLE TRADING ESTATE EAST, BLACKPOLE ROAD, WORCESTER, ENGLAND, WR3 8SG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Blair William Dickens as a director on 30 June 2016. The most likely internet sites of BRITANNIA TYRES LIMITED are www.britanniatyres.co.uk, and www.britannia-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Britannia Tyres Limited is a Private Limited Company. The company registration number is 02872284. Britannia Tyres Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Britannia Tyres Limited is Unit 15b Blackpole Trading Estate East Blackpole Road Worcester England Wr3 8sg. . IVILL, Lorraine is a Secretary of the company. IVILL, Charles William is a Director of the company. IVILL, Lorraine is a Director of the company. Nominee Secretary CARPENTER, Andrew John has been resigned. Secretary HEATH, Carol has been resigned. Secretary SPINNER, Mark Owen has been resigned. Nominee Director CARPENTER, Andrew John has been resigned. Director DICKENS, Blair William has been resigned. Nominee Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director GORDON, David John has been resigned. Director HEATH, Carol has been resigned. Director ROGOCKI, Michael Paul has been resigned. Director SPINNER, Mark Owen has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
IVILL, Lorraine
Appointed Date: 26 February 2016

Director
IVILL, Charles William
Appointed Date: 26 February 2016
72 years old

Director
IVILL, Lorraine
Appointed Date: 26 February 2016
78 years old

Resigned Directors

Nominee Secretary
CARPENTER, Andrew John
Resigned: 30 November 1994
Appointed Date: 16 November 1993

Secretary
HEATH, Carol
Resigned: 26 February 2016
Appointed Date: 17 February 1994

Secretary
SPINNER, Mark Owen
Resigned: 17 February 1994
Appointed Date: 13 December 1993

Nominee Director
CARPENTER, Andrew John
Resigned: 17 February 1994
Appointed Date: 16 November 1993
63 years old

Director
DICKENS, Blair William
Resigned: 30 June 2016
Appointed Date: 01 August 2000
62 years old

Nominee Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 17 February 1994
Appointed Date: 16 November 1993
60 years old

Director
GORDON, David John
Resigned: 17 February 1994
Appointed Date: 13 December 1993
60 years old

Director
HEATH, Carol
Resigned: 26 February 2016
Appointed Date: 01 August 2000
78 years old

Director
ROGOCKI, Michael Paul
Resigned: 26 February 2016
Appointed Date: 17 February 1994
75 years old

Director
SPINNER, Mark Owen
Resigned: 17 February 1994
Appointed Date: 13 December 1993
61 years old

Persons With Significant Control

Exhaust Tyres And Batteries (Worcester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIA TYRES LIMITED Events

04 Jan 2017
Confirmation statement made on 16 November 2016 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
21 Jul 2016
Termination of appointment of Blair William Dickens as a director on 30 June 2016
02 Mar 2016
Registration of charge 028722840008, created on 26 February 2016
02 Mar 2016
Registration of charge 028722840007, created on 26 February 2016
...
... and 88 more events
02 Mar 1994
Accounting reference date notified as 31/01

22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1993
Company name changed foray 614 LIMITED\certificate issued on 20/12/93

16 Nov 1993
Incorporation

BRITANNIA TYRES LIMITED Charges

26 February 2016
Charge code 0287 2284 0008
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 February 2016
Charge code 0287 2284 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 February 2016
Charge code 0287 2284 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Site 3, new station way, fishponds, bristol with land…
20 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land at abbotts lane coventry; wk 17520. by way of fixed…
15 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 2 derby road hinckley…
3 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H new station way fishponds bristol t/n AV253964 part…
3 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 2 derby road hinckley leicestershire t/n LT220580. And…
3 June 1998
Mortgage debenture
Delivered: 10 June 1998
Status: Satisfied on 15 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…