Anglia Truck Tyre Management Limited IPSWICH


Founded in 2001, Anglia Truck Tyre Management, classified under reg no. 04183442 is an active company. Currently registered at 37-41 Holywells Road IP3 0DL, Ipswich the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Tony W., Aivaras A. and William S.. In addition one secretary - Tony W. - is with the company. As of 29 May 2024, there were 4 ex directors - Richard L., Derek W. and others listed below. There were no ex secretaries.

Anglia Truck Tyre Management Limited Address / Contact

Office Address 37-41 Holywells Road
Town Ipswich
Post code IP3 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04183442
Date of Incorporation Tue, 20th Mar 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Tony W.

Position: Director

Appointed: 29 August 2019

Aivaras A.

Position: Director

Appointed: 01 July 2014

William S.

Position: Director

Appointed: 01 July 2014

Tony W.

Position: Secretary

Appointed: 20 March 2001

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 18 September 2020

Derek W.

Position: Director

Appointed: 20 March 2001

Resigned: 31 December 2017

Michael F.

Position: Director

Appointed: 20 March 2001

Resigned: 31 August 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 March 2001

Resigned: 20 March 2001

Keith T.

Position: Director

Appointed: 20 March 2001

Resigned: 26 October 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2001

Resigned: 20 March 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Ipswich Tyre Group Limited from Ipswich, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ipswich Tyre Group Limited that entered Ipswich, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Gayle T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ipswich Tyre Group Limited

37-41 Holywells Road, Ipswich, Suffolk, IP3 0DL, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Ipswich Tyre Group Limited
Registration number 11639069
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ipswich Tyre Group Limited

37-41 Holywells Road, Ipswich, IP3 0DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11639069
Notified on 26 October 2018
Nature of control: 75,01-100% shares

Gayle T.

Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith T.

Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand545 000  
Current Assets 1 216 0851 218 772
Debtors677 278934 236990 522
Net Assets Liabilities 985 9721 275 346
Other Debtors16 28725 987133 998
Property Plant Equipment182 278210 819196 490
Total Inventories221 667281 849228 250
Other
Accumulated Depreciation Impairment Property Plant Equipment170 535221 620251 293
Amounts Owed To Group Undertakings 400 000563 251
Bank Borrowings Overdrafts28 147511 66053 420
Corporation Tax Payable24 20843 18848 107
Creditors756 1821 831 8681 536 686
Fixed Assets 1 636 0151 624 937
Increase From Depreciation Charge For Year Property Plant Equipment 53 79148 194
Investments Fixed Assets 1 425 1961 428 447
Net Current Assets Liabilities -615 783-317 914
Number Shares Issued Fully Paid 1515
Other Creditors14 359432 79228 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 70618 521
Other Disposals Property Plant Equipment 3 00020 630
Other Taxation Social Security Payable64 31966 68862 331
Par Value Share 11
Percentage Class Share Held In Subsidiary 9090
Property Plant Equipment Gross Cost352 813432 439447 783
Provisions For Liabilities Balance Sheet Subtotal 34 26031 677
Total Additions Including From Business Combinations Property Plant Equipment 82 62635 974
Total Assets Less Current Liabilities 1 020 2321 307 023
Trade Creditors Trade Payables625 149777 540780 998
Trade Debtors Trade Receivables660 991908 249856 524

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 29th, March 2024
Free Download (36 pages)

Company search

Advertisements