Pemberton Tyres Limited WIGAN


Founded in 1998, Pemberton Tyres, classified under reg no. 03659366 is an active company. Currently registered at 20 Chapel Street WN5 8JR, Wigan the company has been in the business for 26 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Joseph B., Kathryne B. and Anthony B.. In addition one secretary - Kathryne B. - is with the company. At the moment 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.

Pemberton Tyres Limited Address / Contact

Office Address 20 Chapel Street
Office Address2 Pemberton
Town Wigan
Post code WN5 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03659366
Date of Incorporation Mon, 26th Oct 1998
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Joseph B.

Position: Director

Appointed: 26 July 2019

Kathryne B.

Position: Director

Appointed: 06 April 2012

Kathryne B.

Position: Secretary

Appointed: 01 September 2000

Anthony B.

Position: Director

Appointed: 26 October 1998

Kathryne B.

Position: Director

Appointed: 01 April 1999

Resigned: 04 October 2007

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1998

Resigned: 26 October 1998

Jeremy D.

Position: Director

Appointed: 26 October 1998

Resigned: 26 October 1998

Douglas H.

Position: Secretary

Appointed: 26 October 1998

Resigned: 01 September 2000

Douglas H.

Position: Director

Appointed: 26 October 1998

Resigned: 31 March 1999

Yvonne N.

Position: Secretary

Appointed: 26 October 1998

Resigned: 26 October 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 October 1998

Resigned: 26 October 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Anthony B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kathryne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kathryne 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 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth30 80956 832       
Balance Sheet
Cash Bank In Hand82922 075       
Cash Bank On Hand  68 36867 423100 472135 613182 152179 999139 209
Current Assets85 559101 021150 304148 959188 506226 123280 408290 287275 191
Debtors25 15628 34733 20634 51138 44740 00044 23450 80967 749
Intangible Fixed Assets45 00045 000       
Other Debtors  17 14618 51022 11025 71028 11028 41028 410
Property Plant Equipment  33 56729 96224 94721 30927 99436 589 
Stocks Inventory58 57450 599       
Tangible Fixed Assets34 70928 971       
Total Inventories  48 73047 02549 58750 51054 02259 47968 233
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve30 70956 732       
Shareholder Funds30 80956 832       
Other
Accumulated Amortisation Impairment Intangible Assets  4 5009 00013 50018 00022 50027 00031 500
Accumulated Depreciation Impairment Property Plant Equipment  128 518134 623139 638143 771150 586155 986162 380
Average Number Employees During Period   665667
Creditors  152 671142 489152 429155 641192 937167 450174 441
Creditors Due Within One Year134 459118 160       
Current Asset Investments1 000        
Dividends Paid   50 62248 19855 25158 99671 187 
Fixed Assets79 70973 97174 06765 96256 44748 30950 49454 58969 772
Increase From Amortisation Charge For Year Intangible Assets   4 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment   6 1055 0154 1336 8155 4006 394
Intangible Assets  40 50036 00031 50027 00022 50018 00013 500
Intangible Assets Gross Cost  45 00045 00045 00045 00045 00045 000 
Intangible Fixed Assets Cost Or Valuation45 000        
Net Current Assets Liabilities-48 900-17 139-2 3676 47036 07770 48287 471122 837100 750
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100 
Other Creditors  20 84025 65118 75220 9266 1784 9756 513
Other Taxation Social Security Payable  38 47241 43343 09552 54666 50848 39840 420
Par Value Share 1 11111 
Profit Loss   51 35468 29081 51878 170110 648 
Property Plant Equipment Gross Cost  162 085164 585164 585165 080178 580192 575218 652
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 800       
Tangible Fixed Assets Cost Or Valuation149 712150 512       
Tangible Fixed Assets Depreciation115 003121 541       
Tangible Fixed Assets Depreciation Charged In Period 6 538       
Total Additions Including From Business Combinations Property Plant Equipment   2 500 49513 50013 99526 077
Total Assets Less Current Liabilities30 80956 83271 70072 43292 524118 791137 965177 426170 522
Trade Creditors Trade Payables  93 35975 40590 58282 169120 251114 077127 508
Trade Debtors Trade Receivables  16 06016 00116 33714 29016 12422 39939 339

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements