A1 Tyres (u.k.) Limited DOVER


A1 Tyres (u.k.) started in year 2011 as Private Limited Company with registration number 07795796. The A1 Tyres (u.k.) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Dover at Charlton House. Postal code: CT16 1BL.

The firm has 2 directors, namely Kieren M., Ashley T.. Of them, Ashley T. has been with the company the longest, being appointed on 1 August 2012 and Kieren M. has been with the company for the least time - from 28 September 2017. Currenlty, the firm lists one former director, whose name is Kieren M. and who left the the firm on 4 October 2013. In addition, there is one former secretary - Kieren M. who worked with the the firm until 4 October 2013.

A1 Tyres (u.k.) Limited Address / Contact

Office Address Charlton House
Office Address2 Dour Street
Town Dover
Post code CT16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07795796
Date of Incorporation Mon, 3rd Oct 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Kieren M.

Position: Director

Appointed: 28 September 2017

Ashley T.

Position: Director

Appointed: 01 August 2012

Kieren M.

Position: Secretary

Appointed: 03 October 2011

Resigned: 04 October 2013

Kieren M.

Position: Director

Appointed: 03 October 2011

Resigned: 04 October 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Ashley T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kieren M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley T.

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

Kieren M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 3819 98113 29313 665773      
Balance Sheet
Cash Bank In Hand15 35115 44938 12538 44311 877      
Cash Bank On Hand    11 87749 19315 38511 901100 77275 64956 444
Current Assets32 14147 25763 89771 15366 83473 16752 50456 770139 474113 145105 161
Debtors6 04024 30921 77228 71047 55715 57624 74728 82322 16822 16026 582
Net Assets Liabilities    7731 8712 2577971 1541 3841 588
Net Assets Liabilities Including Pension Asset Liability5 3819 98113 29313 665773      
Other Debtors    28 677  4 9874 9874 9874 987
Property Plant Equipment    9 8417 91711 0629 24213 52413 85115 370
Stocks Inventory10 7507 5004 0004 0007 400      
Tangible Fixed Assets5 4005 6637 99413 1219 841      
Total Inventories    7 4008 39812 37216 04616 53415 33622 135
Reserves/Capital
Called Up Share Capital100200200200200      
Profit Loss Account Reserve5 2819 78113 09313 465573      
Shareholder Funds5 3819 98113 29313 665773      
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 00415 64319 33022 41025 82429 78234 700
Amounts Owed By Directors     6 73213 84115 343   
Amounts Owed To Directors     10 2965 8652 646   
Average Number Employees During Period    2446656
Corporation Tax Payable    16 76417 63020 57517 67732 48712 10011 465
Creditors    73 93477 70959 31863 67945 83336 66726 667
Creditors Due Within One Year32 16042 94058 59870 60973 934      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 3762 3766 6708 6138 6135 5117 726
Increase From Depreciation Charge For Year Property Plant Equipment     2 6393 6873 0803 4143 9584 918
Net Current Assets Liabilities-194 3185 299544-7 100-4 542-6 814-6 90935 72726 54615 805
Number Shares Allotted    200      
Number Shares Issued Fully Paid     200200200200200200
Other Creditors    4 4292 9023 2062 5615 2302 5462 844
Other Taxation Social Security Payable    22 98212 2507 1984 7155 7115 7057 300
Par Value Share    1111111
Property Plant Equipment Gross Cost    22 84523 56030 39231 65239 34843 63350 070
Provisions For Liabilities Balance Sheet Subtotal    1 9681 5041 9911 5362 2642 3462 920
Provisions For Liabilities Charges    1 968      
Share Capital Allotted Called Up Paid   200200      
Tangible Fixed Assets Cost Or Valuation6 0008 35013 34522 845       
Tangible Fixed Assets Depreciation6002 6875 3519 72413 004      
Tangible Fixed Assets Depreciation Charged In Period 2 0872 6644 3733 280      
Total Additions Including From Business Combinations Property Plant Equipment     7156 8321 2607 6964 2856 437
Total Assets Less Current Liabilities5 3819 98113 29313 6652 7413 3754 2482 33349 25140 39731 175
Trade Creditors Trade Payables    29 75934 63122 47436 08048 25347 12650 034
Trade Debtors Trade Receivables    5 8038 84410 9068 4935 5865 9405 867
Bank Borrowings Overdrafts        5 83310 00010 000
Fixed Assets5 4005 6637 99413 121       
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-32 160          
Tangible Fixed Assets Additions6 0002 3504 9959 500       
Tangible Fixed Assets Depreciation Charge For Period600          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd October 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements