Overlander Tyres Limited BRIERLEY HILL


Founded in 2016, Overlander Tyres, classified under reg no. 10086794 is an active company. Currently registered at 76 High Street DY5 3AW, Brierley Hill the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Kenny P., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 18 January 2017 and Kenny P. has been with the company for the least time - from 26 July 2022. As of 15 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Overlander Tyres Limited Address / Contact

Office Address 76 High Street
Town Brierley Hill
Post code DY5 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10086794
Date of Incorporation Tue, 29th Mar 2016
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kenny P.

Position: Director

Appointed: 26 July 2022

Michael B.

Position: Director

Appointed: 18 January 2017

John C.

Position: Director

Appointed: 29 March 2016

Resigned: 18 January 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Overlander Group Ltd from Brierley Hill, 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. The second entity in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Overlander Group Ltd

76 High Street, Brierley Hill, DY5 3AW, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13406517
Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 2 April 2017
Ceased on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 2 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-292016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 10023 8569 6141 58421 38918 98941 436
Current Assets 1001 061 6701 393 9502 346 0692 377 7803 496 9614 916 711
Debtors  748 010817 5621 005 2651 689 7682 161 3922 335 348
Net Assets Liabilities  63 754213 136314 983547 537977 4871 310 747
Other Debtors  3 99314 27526 7338 94517 10144 520
Property Plant Equipment  1 8265 01211 75724 04615 97641 111
Total Inventories  289 804566 7741 339 220666 6231 316 5802 539 927
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1491 0354 28511 59114 66622 812
Average Number Employees During Period 1355679
Bank Borrowings Overdrafts  610 154649 8621 253 6851 329 8861 877 3222 358 053
Bank Overdrafts  610 154649 862757 1891 110 1951 627 3221 558 053
Creditors  999 7421 184 8742 040 6091 850 7992 532 9643 640 137
Increase From Depreciation Charge For Year Property Plant Equipment  1498863 2507 3064 5858 813
Net Current Assets Liabilities 10061 928209 076305 460526 981963 9971 276 574
Other Creditors  143 357137 643108 83875 89071 22622 897
Other Taxation Social Security Payable  27 07458 00428 11467 533121 903103 182
Property Plant Equipment Gross Cost  1 9756 04716 04235 63730 64263 923
Provisions For Liabilities Balance Sheet Subtotal   9522 2343 4902 4866 938
Total Additions Including From Business Combinations Property Plant Equipment  1 9754 0729 99519 5951 04434 570
Total Assets Less Current Liabilities 10063 754214 088317 217551 027979 9731 317 685
Trade Creditors Trade Payables  219 157339 365646 016377 490462 5131 130 500
Trade Debtors Trade Receivables  744 017803 287978 5321 680 8232 144 2912 290 828
Administrative Expenses      388 907496 290
Amounts Owed To Group Undertakings       25 505
Bank Borrowings    496 496219 691250 000800 000
Cost Sales      7 484 9809 190 332
Depreciation Expense Property Plant Equipment      4 5858 813
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 510667
Disposals Property Plant Equipment      6 0391 289
Finance Lease Liabilities Present Value Total    3 956   
Gross Profit Loss      1 016 0101 123 429
Increase Decrease In Property Plant Equipment    9 995   
Interest Payable Similar Charges Finance Costs      34 26890 722
Operating Profit Loss      636 176627 139
Other Operating Income Format1      9 073 
Profit Loss      485 950433 260
Profit Loss On Ordinary Activities Before Tax      601 908536 417
Tax Tax Credit On Profit Or Loss On Ordinary Activities      115 958103 157
Total Borrowings   649 8621 253 6851 329 8861 877 3222 358 053
Turnover Revenue      8 500 99010 313 761
Capital Employed100100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On July 7, 2023 director's details were changed
filed on: 7th, July 2023
Free Download (2 pages)

Company search

Advertisements