Setco Solid Tire Ltd. BIRMINGHAM


Founded in 2015, Setco Solid Tire, classified under reg no. 09766074 is an active company. Currently registered at Unit 13, Duddeston Mill Trading Estate Duddeston Mill Road B8 1AP, Birmingham the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Brennan H., Natalie H. and Bernd B.. Of them, Bernd B. has been with the company the longest, being appointed on 7 September 2015 and Brennan H. and Natalie H. have been with the company for the least time - from 21 April 2023. As of 16 July 2025, there was 1 ex director - Charles B.. There were no ex secretaries.

Setco Solid Tire Ltd. Address / Contact

Office Address Unit 13, Duddeston Mill Trading Estate Duddeston Mill Road
Office Address2 Saltley
Town Birmingham
Post code B8 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09766074
Date of Incorporation Mon, 7th Sep 2015
Industry Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (563 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Brennan H.

Position: Director

Appointed: 21 April 2023

Natalie H.

Position: Director

Appointed: 21 April 2023

Bernd B.

Position: Director

Appointed: 07 September 2015

Charles B.

Position: Director

Appointed: 21 April 2023

Resigned: 21 October 2024

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Giles H. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brennan H. This PSC owns 50,01-75% shares. The third one is Dylan H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Giles H.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Brennan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Dylan H.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth1      
Balance Sheet
Cash Bank On Hand1100 11588 541105 31484 258212 083233 007
Current Assets1624 520430 124540 584543 380609 750613 029
Debtors 71 41053 032118 554240 60579 283248 142
Net Assets Liabilities1-71 358-298 143-114 04831 451160 098171 420
Other Debtors 18 43312 13818 2988 367 7 545
Property Plant Equipment 30 41047 67137 65925 27418 95514 217
Total Inventories 452 995288 551316 716218 517318 384131 880
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 25893 122105 67586 02092 33997 077
Additions Other Than Through Business Combinations Property Plant Equipment 35 668 2 5412 120  
Amounts Owed To Related Parties 722 847764 533688 271532 254405 758403 138
Average Number Employees During Period  11111
Creditors 726 288775 938692 291537 203465 006452 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -29 600  
Disposals Property Plant Equipment    -34 160  
Financial Commitments Other Than Capital Commitments  14 50022 75087 20864 45841 708
Increase From Depreciation Charge For Year Property Plant Equipment 5 258 12 5539 9456 3194 738
Net Current Assets Liabilities1-101 768-345 814-151 7076 177144 744160 804
Other Creditors 1 5004 0004 0004 0004 0007 250
Other Inventories 452 995288 551316 716218 517318 384131 880
Prepayments   6 4986 49825 5457 964
Property Plant Equipment Gross Cost 35 668140 793143 334111 294111 294111 294
Provisions For Liabilities Balance Sheet Subtotal     3 6013 601
Taxation Social Security Payable  7 576 1 29953 45441 818
Total Assets Less Current Liabilities    31 451163 699175 021
Trade Creditors Trade Payables 1 941-17120-3501 79419
Trade Debtors Trade Receivables 52 97740 894100 256225 74053 738232 633
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Monday 21st October 2024
filed on: 21st, October 2024
Free Download (1 page)

Company search