HISPEED TYRES LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 8UT

Company number 01919315
Status Active
Incorporation Date 5 June 1985
Company Type Private Limited Company
Address GRESFORD BANK, VICARAGE LANE, GRESFORD, WREXHAM, LL12 8UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2,510 . The most likely internet sites of HISPEED TYRES LIMITED are www.hispeedtyres.co.uk, and www.hispeed-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Ruabon Rail Station is 7.4 miles; to Chester Rail Station is 8.6 miles; to Bache Rail Station is 9.2 miles; to Shotton High Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hispeed Tyres Limited is a Private Limited Company. The company registration number is 01919315. Hispeed Tyres Limited has been working since 05 June 1985. The present status of the company is Active. The registered address of Hispeed Tyres Limited is Gresford Bank Vicarage Lane Gresford Wrexham Ll12 8ut. . WILLIS, Ruth is a Secretary of the company. WILLIS, Robert Harold is a Director of the company. Secretary WILLIS, Robert Harold has been resigned. Director BENNETT, Marjorie Violet has been resigned. Director BENNETT, Robert John has been resigned. Director WILLIS, John Edmund has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIS, Ruth
Appointed Date: 13 April 1999

Director

Resigned Directors

Secretary
WILLIS, Robert Harold
Resigned: 01 January 1999

Director
BENNETT, Marjorie Violet
Resigned: 13 April 1999
95 years old

Director
BENNETT, Robert John
Resigned: 13 April 1999
93 years old

Director
WILLIS, John Edmund
Resigned: 07 October 1998
88 years old

Persons With Significant Control

J H Willis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HISPEED TYRES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,510

09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,510

...
... and 64 more events
25 Feb 1987
Particulars of mortgage/charge

12 Feb 1987
Particulars of mortgage/charge

19 Dec 1986
Accounts for a small company made up to 30 September 1986

19 Dec 1986
Return made up to 18/12/86; full list of members

04 Aug 1986
Registered office changed on 04/08/86 from: caxton place wrexham clwyd LL11 1NP

HISPEED TYRES LIMITED Charges

6 February 1987
Charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate at caxton place wrexham county of…