Micheldever Tyre Services Limited HANTS


Micheldever Tyre Services started in year 1984 as Private Limited Company with registration number 01817398. The Micheldever Tyre Services company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hants at Micheldever Station. Postal code: SO21 3AP.

At present there are 5 directors in the the firm, namely Takeshi A., Kei A. and Will G. and others. In addition one secretary - Will G. - is with the company. At present 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.

This company operates within the SO21 3AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1102971 . It is located at Micheldever Tyre Services, Unit 3 Brownsburn Industrial Estate, Airdrie with a total of 5 carsand 1 trailers.

Micheldever Tyre Services Limited Address / Contact

Office Address Micheldever Station
Office Address2 Winchester
Town Hants
Post code SO21 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01817398
Date of Incorporation Fri, 18th May 1984
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Takeshi A.

Position: Director

Appointed: 01 January 2024

Kei A.

Position: Director

Appointed: 01 June 2022

Will G.

Position: Director

Appointed: 01 May 2020

Will G.

Position: Secretary

Appointed: 01 May 2020

Takafumi A.

Position: Director

Appointed: 29 March 2020

Jonathan C.

Position: Director

Appointed: 24 May 2007

Tomohiko M.

Position: Director

Appointed: 26 March 2021

Resigned: 31 December 2023

Masashi A.

Position: Director

Appointed: 17 December 2019

Resigned: 01 June 2022

Akio H.

Position: Director

Appointed: 16 March 2017

Resigned: 17 December 2019

Yutaka K.

Position: Director

Appointed: 16 March 2017

Resigned: 26 March 2021

Isamu I.

Position: Director

Appointed: 16 March 2017

Resigned: 29 March 2020

Duncan W.

Position: Director

Appointed: 02 December 2013

Resigned: 01 May 2020

Jonathan C.

Position: Secretary

Appointed: 05 July 2012

Resigned: 01 May 2020

Angus S.

Position: Director

Appointed: 19 June 2012

Resigned: 16 March 2017

David H.

Position: Director

Appointed: 30 September 2008

Resigned: 16 March 2017

Simon H.

Position: Director

Appointed: 27 November 2007

Resigned: 16 March 2017

Richard S.

Position: Secretary

Appointed: 27 December 2006

Resigned: 05 July 2012

Michael B.

Position: Director

Appointed: 03 February 2006

Resigned: 03 February 2017

Richard S.

Position: Director

Appointed: 03 February 2006

Resigned: 28 September 2012

Eric N.

Position: Director

Appointed: 03 February 2006

Resigned: 27 December 2006

Paul F.

Position: Director

Appointed: 03 February 2006

Resigned: 17 July 2015

Ashley C.

Position: Director

Appointed: 21 January 2004

Resigned: 31 January 2007

Philip B.

Position: Director

Appointed: 22 April 2002

Resigned: 31 May 2008

Alan B.

Position: Director

Appointed: 22 April 2002

Resigned: 16 March 2017

Martin S.

Position: Director

Appointed: 01 April 1996

Resigned: 06 January 1997

James M.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 2000

Brian K.

Position: Director

Appointed: 01 April 1996

Resigned: 05 March 2007

Eric N.

Position: Secretary

Appointed: 19 February 1996

Resigned: 27 December 2006

Michael F.

Position: Director

Appointed: 12 October 1993

Resigned: 31 December 2012

Anna T.

Position: Director

Appointed: 05 July 1991

Resigned: 15 February 1996

Antony T.

Position: Director

Appointed: 05 July 1991

Resigned: 03 February 2006

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Micheldever Group Ltd from Winchester, England. This PSC is categorised 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 Graphite Capital Gp Llp that put London, England as the address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Graphite Capital Management Llp, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a llp", has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 50,01-75% voting rights.

Micheldever Group Ltd

Micheldever Tyre Services Ltd Micheldever Station, Winchester, SO21 3AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05651124
Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graphite Capital Gp Llp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority English
Legal form Llp
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: significiant influence or control

Graphite Capital Management Llp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority English
Legal form Llp
Notified on 6 April 2016
Ceased on 10 February 2017
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Transport Operator Data

Micheldever Tyre Services
Address Unit 3 Brownsburn Industrial Estate
City Airdrie
Post code ML6 9SE
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (48 pages)

Company search

Advertisements