PERSHORE TYRE SERVICES LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR10 2DF
Company number 03350407
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address UNIT 1 LYTTLETON ROAD, PERSHORE, WORCESTERSHIRE, WR10 2DF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 50 . The most likely internet sites of PERSHORE TYRE SERVICES LIMITED are www.pershoretyreservices.co.uk, and www.pershore-tyre-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Evesham Rail Station is 5.6 miles; to Worcester Shrub Hill Rail Station is 7.5 miles; to Ashchurch for Tewkesbury Rail Station is 9.1 miles; to Droitwich Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pershore Tyre Services Limited is a Private Limited Company. The company registration number is 03350407. Pershore Tyre Services Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Pershore Tyre Services Limited is Unit 1 Lyttleton Road Pershore Worcestershire Wr10 2df. . PARSONS, Duane is a Secretary of the company. PARSONS, Amanda is a Director of the company. PARSONS, Duane is a Director of the company. PARSONS, Shawn is a Director of the company. PARSONS, Tracy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
PARSONS, Duane
Appointed Date: 10 April 1997

Director
PARSONS, Amanda
Appointed Date: 01 March 2012
59 years old

Director
PARSONS, Duane
Appointed Date: 10 April 1997
63 years old

Director
PARSONS, Shawn
Appointed Date: 10 April 1997
61 years old

Director
PARSONS, Tracy
Appointed Date: 01 March 2012
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr Shawn Parsons
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duane Parsons
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSHORE TYRE SERVICES LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
14 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
03 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Particulars of mortgage/charge
16 May 1997
Ad 10/04/97--------- £ si 48@1=48 £ ic 2/50
17 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation

PERSHORE TYRE SERVICES LIMITED Charges

24 March 1998
Legal charge
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 lyttelton road pershore hereford and worcester part…
24 March 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 September 1997
Debenture
Delivered: 16 September 1997
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…