Company number 01532384
Status Active
Incorporation Date 4 December 1980
Company Type Private Limited Company
Address UNIT 15B BLACKPOLE TRADING ESTATE EAST, BLACKPOLE ROAD, WORCESTER, WR3 8SG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
GBP 50
. The most likely internet sites of EXHAUST TYRES AND BATTERIES (WORCESTER) LIMITED are www.exhausttyresandbatteriesworcester.co.uk, and www.exhaust-tyres-and-batteries-worcester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Exhaust Tyres and Batteries Worcester Limited is a Private Limited Company.
The company registration number is 01532384. Exhaust Tyres and Batteries Worcester Limited has been working since 04 December 1980.
The present status of the company is Active. The registered address of Exhaust Tyres and Batteries Worcester Limited is Unit 15b Blackpole Trading Estate East Blackpole Road Worcester Wr3 8sg. . IVILL, Lorraine is a Secretary of the company. IVILL, Charles William is a Director of the company. IVILL, Gemma Elizabeth is a Director of the company. IVILL, Lorraine is a Director of the company. NUNN, Paul is a Director of the company. PARSONS, Peter Steven is a Director of the company. Secretary CUNNINGHAM, Brian William has been resigned. Director CUNNINGHAM, Brian William has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Director
NUNN, Paul
Appointed Date: 01 July 2014
55 years old
Resigned Directors
Persons With Significant Control
Etb Tyres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXHAUST TYRES AND BATTERIES (WORCESTER) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
30 Sep 2015
Full accounts made up to 31 January 2015
08 May 2015
Registered office address changed from Units 1-2 Hylton Road Worcester Worcestershire WR2 5JS to Unit 15B Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG on 8 May 2015
...
... and 99 more events
14 Jan 1988
Accounts made up to 31 January 1987
07 Dec 1987
Return made up to 31/12/86; full list of members
04 Aug 1987
Particulars of mortgage/charge
02 Aug 1986
Accounts for a small company made up to 31 December 1985
04 Dec 1980
Incorporation
27 November 2013
Charge code 0153 2384 0016
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 April 2011
Mortgage deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land on the south side of level…
1 July 2003
Fixed charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 x mercedes-benz 311CDI long wheelbase sprinter van reg…
4 November 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied
on 24 November 2007
Persons entitled: Pirelli UK PLC
Description: The freehold land and buildings known as unit 4 sandy lane…
4 November 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied
on 24 November 2007
Persons entitled: Pirelli UK PLC
Description: The freehold property known as 6, 8 and 10 whitecross road…
31 December 2001
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at love lane cirencester t/no:…
31 December 2001
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at llantarnam road cwmbran t/no:…
31 December 2001
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at cardiff road barry t/no: WA319954…
31 December 2001
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at penarth road cardiff t/no: WA522815…
31 December 2001
Mortgage deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at frederick street newport t/no:…
10 August 1999
Mortgage
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units a and b hylton road industrial estate worcester t/no…
18 December 1998
Mortgage
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1, 2 & 3 lakeside trading centre bewley road east…
27 February 1998
Mortgage
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a unit 1 briar close evesham.part…
10 April 1996
Mortgage
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 12 highdown road sydenham ind est leamington spa…
20 November 1992
Legal charge
Delivered: 2 December 1992
Status: Satisfied
on 24 November 2007
Persons entitled: Courier Tyre Company LTD
Pirelli Limited
Description: F/H land and buildings k/a unit 4 sandy lane industrial…
30 July 1987
Single debenture
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…