Burnt Mills Tyres Limited SOUTHEND-ON-SEA


Burnt Mills Tyres started in year 1993 as Private Limited Company with registration number 02861590. The Burnt Mills Tyres company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Southend-on-sea at Rutland House. Postal code: SS2 6HZ.

The firm has 2 directors, namely William B., Corinne B.. Of them, Corinne B. has been with the company the longest, being appointed on 2 November 1993 and William B. has been with the company for the least time - from 11 November 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burnt Mills Tyres Limited Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend-on-sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861590
Date of Incorporation Tue, 12th Oct 1993
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

William B.

Position: Director

Appointed: 11 November 2012

Corinne B.

Position: Director

Appointed: 02 November 1993

Corinne B.

Position: Secretary

Appointed: 12 February 2003

Resigned: 19 November 2014

John W.

Position: Director

Appointed: 02 November 1993

Resigned: 19 November 2014

Bryan W.

Position: Secretary

Appointed: 02 November 1993

Resigned: 12 February 2003

Michael B.

Position: Director

Appointed: 02 November 1993

Resigned: 26 March 2013

Bryan W.

Position: Director

Appointed: 02 November 1993

Resigned: 13 October 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 1993

Resigned: 02 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1993

Resigned: 02 November 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is William B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Corinne B. This PSC owns 25-50% shares and has 25-50% voting rights.

William B.

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

Corinne B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth23 36945 55947 165        
Balance Sheet
Cash Bank In Hand  3 685        
Cash Bank On Hand  3 68543646210 77066549 30649 29320 15356 113
Current Assets183 367211 611205 898241 510218 586268 589182 464183 465195 678156 396231 597
Debtors151 272183 090166 963186 573175 753196 672139 642100 793115 393111 871148 571
Net Assets Liabilities  47 16527 459-17 042-16 989-34 489-9 28416 52213 29869 936
Net Assets Liabilities Including Pension Asset Liability23 36945 55947 165        
Property Plant Equipment  35 15924 75513 82610 55111 5025 6142 97213 194 
Stocks Inventory32 09528 52135 250        
Tangible Fixed Assets29 75826 33635 159        
Total Inventories  35 25054 50142 37161 14742 15733 36630 99224 37226 913
Other Debtors      1 8981 000   
Reserves/Capital
Called Up Share Capital35 00035 00035 000        
Profit Loss Account Reserve-11 63110 55912 165        
Shareholder Funds23 36945 55947 165        
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 37087 34680 07583 35081 43477 83915 88721 16028 884
Average Number Employees During Period  11121110913566
Balances Amounts Owed To Related Parties   19 196       
Bank Borrowings Overdrafts  1 549   16 157    
Creditors  4 759234 146246 438294 320226 40446 59837 16826 93616 769
Creditors Due After One Year8 1664 0734 759        
Creditors Due Within One Year181 590188 315182 956        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 89213 881 6 6676 27463 533  
Disposals Property Plant Equipment   14 02518 200 8 2559 55064 594  
Dividends Paid   52 00034 000  4 0004 0004 0002 000
Finance Lease Liabilities Present Value Total  3 2103 210       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 6655 1603 440     
Increase From Depreciation Charge For Year Property Plant Equipment   10 8686 6103 2754 7512 6791 5815 2737 724
Key Management Personnel Compensation Total   25 073       
Net Current Assets Liabilities1 77723 29622 9427 364-27 852-25 731-43 94032 76751 27827 82072 480
Number Shares Allotted 35 00035 000        
Number Shares Issued Fully Paid   35 00035 00035 00035 00035 00035 00035 00035 000
Other Remaining Borrowings       3 73310 30210 23210 162
Par Value Share 1111111111
Profit Loss   32 294-10 501  29 20529 80677658 638
Property Plant Equipment Gross Cost  120 529112 10193 90193 90192 93683 45318 85934 35447 809
Provisions For Liabilities Balance Sheet Subtotal  6 1774 6603 0161 8092 0511 0675607804 700
Provisions For Liabilities Charges  6 177        
Share Capital Allotted Called Up Paid35 00035 00035 000        
Tangible Fixed Assets Additions 6 74320 955        
Tangible Fixed Assets Cost Or Valuation108 531115 274120 529        
Tangible Fixed Assets Depreciation78 77388 93885 370        
Tangible Fixed Assets Depreciation Charged In Period 10 16510 340        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 908        
Tangible Fixed Assets Disposals  15 700        
Total Additions Including From Business Combinations Property Plant Equipment   5 597  7 29067 15 49513 455
Total Assets Less Current Liabilities31 53549 63258 10132 119-14 026-15 180-32 43838 38154 25041 01491 405
Bank Overdrafts      16 157    
Other Creditors      75 66146 598   
Other Taxation Social Security Payable      17 17821 614   
Total Borrowings      16 1573 733   
Trade Creditors Trade Payables      117 40865 554   
Trade Debtors Trade Receivables      137 74499 793   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, February 2021
Free Download (11 pages)

Company search

Advertisements