Poole Tyre Services (property Management) Limited POOLE


Poole Tyre Services (property Management) started in year 1972 as Private Limited Company with registration number 01082696. The Poole Tyre Services (property Management) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Poole at 142 Stanley Green Road. Postal code: BH15 3AH. Since 2014-01-20 Poole Tyre Services (property Management) Limited is no longer carrying the name Poole Tyre Services.

The company has 2 directors, namely Sharon B., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 31 May 1992 and Sharon B. has been with the company for the least time - from 1 June 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Eric B. who worked with the the company until 16 June 2008.

Poole Tyre Services (property Management) Limited Address / Contact

Office Address 142 Stanley Green Road
Town Poole
Post code BH15 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01082696
Date of Incorporation Mon, 20th Nov 1972
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st July
Company age 52 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Sharon B.

Position: Director

Appointed: 01 June 2016

Bh21 Ltd

Position: Corporate Secretary

Appointed: 10 February 2012

Nigel B.

Position: Director

Appointed: 31 May 1992

Eric B.

Position: Secretary

Resigned: 16 June 2008

Nigel B.

Position: Secretary

Appointed: 16 June 2008

Resigned: 09 February 2012

Michael B.

Position: Director

Appointed: 31 May 1992

Resigned: 21 October 2010

Eric B.

Position: Director

Appointed: 31 May 1992

Resigned: 17 December 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Nigel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel B.

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

Company previous names

Poole Tyre Services January 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-57 008-49 838-47 491-34 659-21 730-9 026       
Balance Sheet
Cash Bank In Hand14 0101 0963 78416 38512 40610 892       
Cash Bank On Hand      5 3618 62715 77326 19117 81230 46711 962
Current Assets183 208146 73633 93341 13138 09137 11927 08229 14836 29446 71238 33350 98832 483
Debtors106 94894 06930 14924 74625 68526 22721 72120 52120 52120 52120 52120 52120 521
Net Assets Liabilities Including Pension Asset Liability-57 008-49 838-47 491          
Other Debtors      21 72120 52120 52120 52120 52120 52120 521
Property Plant Equipment      19 64219 64219 64219 64219 64219 642 
Stocks Inventory62 25051 571           
Tangible Fixed Assets19 64219 64219 64219 64219 64219 642       
Reserves/Capital
Called Up Share Capital100100101101101101       
Profit Loss Account Reserve-57 108-49 938-47 592-34 760-21 831-9 127       
Shareholder Funds-57 008-49 838-47 491-34 659-21 730-9 026       
Other
Average Number Employees During Period      22 2211
Creditors     65 78746 41336 03021 7778 6547 5766 63611 412
Creditors Due After One Year30 70414 348           
Creditors Due Within One Year229 154201 868101 06695 43279 46365 787       
Fixed Assets     19 64219 642      
Net Current Assets Liabilities-45 946-55 132-67 133-54 301-41 372-28 668-19 331-6 88214 51738 05830 75744 35221 071
Number Shares Allotted 1001111       
Other Creditors      46 31935 96216 6911 3531 2541 2381 251
Other Taxation Social Security Payable      92675 0867 3006 3225 39810 162
Par Value Share 11111       
Property Plant Equipment Gross Cost      19 64219 64219 64219 64219 64219 642 
Share Capital Allotted Called Up Paid1001001111       
Tangible Fixed Assets Cost Or Valuation19 64219 64219 64219 64219 642        
Total Assets Less Current Liabilities-26 304-35 490-47 491-34 659-21 730-9 02631112 76034 15957 70050 39963 99440 713
Trade Creditors Trade Payables      21 1  -1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements