Burghfield Bridge Tyres Ltd READING


Burghfield Bridge Tyres started in year 2007 as Private Limited Company with registration number 06040072. The Burghfield Bridge Tyres company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Reading at The Mill House Tidmarsh Road. Postal code: RG8 7BB.

The company has one director. Linda F., appointed on 3 January 2007. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex secretaries - Rosemary G., Scott S. and others listed below. There were no ex directors.

Burghfield Bridge Tyres Ltd Address / Contact

Office Address The Mill House Tidmarsh Road
Office Address2 Pangbourne
Town Reading
Post code RG8 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06040072
Date of Incorporation Wed, 3rd Jan 2007
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 17 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 Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Linda F.

Position: Director

Appointed: 03 January 2007

Rosemary G.

Position: Secretary

Appointed: 22 February 2007

Resigned: 18 July 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2007

Resigned: 03 January 2007

Scott S.

Position: Secretary

Appointed: 03 January 2007

Resigned: 22 February 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Linda F. The abovementioned PSC and has 75,01-100% shares.

Linda F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth74812012110854110
Balance Sheet
Cash Bank In Hand46 64041 26155 71731 45931 67323 702
Current Assets62 81756 41576 45866 42753 72745 810
Debtors5 6655 43311 42525 1899 2419 469
Net Assets Liabilities Including Pension Asset Liability748120121108  
Stocks Inventory10 5129 7219 3169 77912 81312 639
Tangible Fixed Assets11 6108 71814 04910 54614 74614 746
Intangible Fixed Assets2 5000    
Reserves/Capital
Called Up Share Capital111111
Profit Loss Account Reserve74711912010753109
Shareholder Funds74812012110854110
Other
Creditors Due After One Year 2 740548   
Creditors Due Within One Year 70 10689 83876 86568 41960 446
Fixed Assets14 1108 71814 049   
Intangible Fixed Assets Aggregate Amortisation Impairment7 50010 000    
Intangible Fixed Assets Cost Or Valuation10 00010 000    
Net Current Assets Liabilities-8 430-8 277-13 380-10 438-14 692-14 636
Number Shares Allotted  1111
Par Value Share  1111
Share Capital Allotted Called Up Paid 11111
Tangible Fixed Assets Additions    4 200 
Tangible Fixed Assets Cost Or Valuation22 72622 72632 72632 72636 926 
Tangible Fixed Assets Depreciation11 11614 00818 67722 18022 180 
Tangible Fixed Assets Depreciation Charged In Period  4 6693 503  
Total Assets Less Current Liabilities5 68044166910854110
Creditors Due After One Year Total Noncurrent Liabilities4 932321    
Creditors Due Within One Year Total Current Liabilities71 24764 692    
Intangible Fixed Assets Amortisation Charged In Period 2 500    
Tangible Fixed Assets Depreciation Charge For Period 2 892    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates January 3, 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search