Colchester Tyre & Exhaust Centre Limited IPSWICH


Founded in 1997, Colchester Tyre & Exhaust Centre, classified under reg no. 03306517 is an active company. Currently registered at 37-41 Holywells Road IP3 0DL, Ipswich the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Tony W. and Stephen D.. In addition one secretary - Tony W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith T. who worked with the the firm until 28 June 2002.

Colchester Tyre & Exhaust Centre 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 03306517
Date of Incorporation Thu, 23rd Jan 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Tony W.

Position: Director

Appointed: 29 August 2019

Stephen D.

Position: Director

Appointed: 29 November 2013

Tony W.

Position: Secretary

Appointed: 01 June 1999

Paul L.

Position: Director

Appointed: 29 November 2013

Resigned: 04 August 2014

Richard L.

Position: Director

Appointed: 23 January 1997

Resigned: 18 September 2020

Keith T.

Position: Secretary

Appointed: 23 January 1997

Resigned: 28 June 2002

Keith T.

Position: Director

Appointed: 23 January 1997

Resigned: 26 October 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

Michael F.

Position: Director

Appointed: 23 January 1997

Resigned: 31 August 2013

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we discovered, there is Richard L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ipswich Tyre Group Limited that entered Ipswich, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ipswich Tyre Group Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Richard L.

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

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: 50,01-75% shares
50,01-75% 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: 50,01-75% shares

Keith T.

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

Gayle 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 Hand249 982236 933261 945
Current Assets 300 468319 790
Debtors44 06638 11533 898
Net Assets Liabilities 216 298230 970
Other Debtors3 9531 446984
Property Plant Equipment20 49524 70221 654
Total Inventories26 75425 42023 947
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment78 86083 65369 148
Corporation Tax Payable11 6524 8904 526
Creditors129 886103 851107 152
Increase From Depreciation Charge For Year Property Plant Equipment 4 7934 974
Intangible Assets Gross Cost45 00045 000 
Net Current Assets Liabilities 196 617212 638
Number Shares Issued Fully Paid 1515
Other Creditors27 90819 57913 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 479
Other Disposals Property Plant Equipment  22 295
Other Taxation Social Security Payable9 7818 1808 605
Par Value Share 11
Property Plant Equipment Gross Cost99 355108 35590 802
Provisions For Liabilities Balance Sheet Subtotal 5 0213 322
Total Additions Including From Business Combinations Property Plant Equipment 9 0004 742
Total Assets Less Current Liabilities 221 319234 292
Trade Creditors Trade Payables80 54571 20280 032
Trade Debtors Trade Receivables40 11336 66932 914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage 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