Performance Tyres (leeds) Limited HARROGATE


Performance Tyres (leeds) started in year 2015 as Private Limited Company with registration number 09451236. The Performance Tyres (leeds) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY.

The company has 2 directors, namely Peter H., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 1 December 2020 and Peter H. has been with the company for the least time - from 31 March 2025. As of 15 July 2025, there were 4 ex directors - Catherine M., Richard D. and others listed below. There were no ex secretaries.

Performance Tyres (leeds) Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451236
Date of Incorporation Fri, 20th Feb 2015
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 31 March 2025

Richard S.

Position: Director

Appointed: 01 December 2020

Catherine M.

Position: Director

Appointed: 28 June 2020

Resigned: 31 March 2025

Richard D.

Position: Director

Appointed: 11 November 2019

Resigned: 01 December 2020

Jason M.

Position: Director

Appointed: 20 February 2015

Resigned: 28 June 2020

Alan S.

Position: Director

Appointed: 20 February 2015

Resigned: 06 December 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Richard S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Catherine M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 29 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard D.

Notified on 29 November 2019
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Jason M.

Notified on 6 April 2016
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 54132 7222 298
Current Assets189 385183 223132 327
Debtors32 01824 67919 128
Net Assets Liabilities25 77323 60725 149
Other Debtors 5 568 
Property Plant Equipment1 2397 9615 971
Total Inventories144 826125 822110 901
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0194 5476 537
Additions Other Than Through Business Combinations Property Plant Equipment 10 000 
Average Number Employees During Period444
Corporation Tax Payable4 137 676
Creditors164 640166 088111 690
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 125 
Disposals Property Plant Equipment 2 750 
Increase From Depreciation Charge For Year Property Plant Equipment 2 6531 990
Net Current Assets Liabilities24 74517 13520 637
Other Creditors60 84855 28142 302
Other Taxation Social Security Payable8 78711 7137 192
Property Plant Equipment Gross Cost5 25812 50812 508
Taxation Including Deferred Taxation Balance Sheet Subtotal2111 4891 459
Total Assets Less Current Liabilities25 98425 09626 608
Trade Creditors Trade Payables90 86899 09461 520
Trade Debtors Trade Receivables32 01819 11119 128

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2025-03-31
filed on: 3rd, April 2025
Free Download (1 page)

Company search

Advertisements