Stapleton's (tyre Services) Limited HERTS


Stapleton's (tyre Services) started in year 1937 as Private Limited Company with registration number 00332098. The Stapleton's (tyre Services) company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Herts at Fourth Avenue. Postal code: SG6 2TT.

At the moment there are 2 directors in the the company, namely Andrew F. and Mark L.. In addition one secretary - Nizar P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SG6 2TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1096991 . It is located at Express Point, Wood Lane, Birmingham with a total of 20 carsand 10 trailers.

Stapleton's (tyre Services) Limited Address / Contact

Office Address Fourth Avenue
Office Address2 Letchworth
Town Herts
Post code SG6 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00332098
Date of Incorporation Thu, 30th Sep 1937
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nizar P.

Position: Secretary

Appointed: 01 January 2021

Andrew F.

Position: Director

Appointed: 01 April 2020

Mark L.

Position: Director

Appointed: 01 February 2018

Wataru G.

Position: Director

Appointed: 02 February 2018

Resigned: 13 May 2022

Mark S.

Position: Director

Appointed: 01 March 2014

Resigned: 01 February 2018

Yutaka K.

Position: Director

Appointed: 26 July 2011

Resigned: 01 February 2018

Kazushi O.

Position: Director

Appointed: 01 April 2010

Resigned: 01 March 2014

Kuni K.

Position: Director

Appointed: 02 June 2009

Resigned: 28 May 2012

Hideaki N.

Position: Director

Appointed: 23 July 2008

Resigned: 28 May 2012

Shuji H.

Position: Director

Appointed: 25 April 2007

Resigned: 28 May 2012

Akira M.

Position: Director

Appointed: 25 April 2007

Resigned: 01 May 2008

Yasuyuki H.

Position: Director

Appointed: 25 April 2007

Resigned: 28 May 2012

Shinjiro T.

Position: Director

Appointed: 10 May 2006

Resigned: 16 April 2007

Yutaka K.

Position: Director

Appointed: 10 May 2006

Resigned: 15 December 2008

Dennis M.

Position: Director

Appointed: 22 July 2005

Resigned: 10 May 2006

Taro I.

Position: Director

Appointed: 22 July 2005

Resigned: 31 October 2011

Ian E.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 January 2021

Mitsutaka I.

Position: Director

Appointed: 31 August 2004

Resigned: 30 March 2007

Hisakazu T.

Position: Director

Appointed: 31 August 2004

Resigned: 20 February 2006

Shinji N.

Position: Director

Appointed: 31 August 2004

Resigned: 03 July 2008

Kenji M.

Position: Director

Appointed: 28 January 2004

Resigned: 26 July 2011

Alan D.

Position: Director

Appointed: 01 September 2003

Resigned: 19 August 2005

Michael E.

Position: Director

Appointed: 01 March 2002

Resigned: 09 September 2004

Anthony G.

Position: Director

Appointed: 03 September 2001

Resigned: 24 June 2003

Stephen P.

Position: Director

Appointed: 06 September 2000

Resigned: 26 July 2011

Hugh E.

Position: Secretary

Appointed: 21 August 2000

Resigned: 31 October 2004

Hugh E.

Position: Director

Appointed: 21 August 2000

Resigned: 31 October 2004

M N.

Position: Director

Appointed: 01 February 2000

Resigned: 30 September 2003

Richard G.

Position: Director

Appointed: 01 December 1999

Resigned: 18 December 2003

Peter T.

Position: Secretary

Appointed: 01 April 1999

Resigned: 28 April 2000

Edward G.

Position: Director

Appointed: 01 April 1999

Resigned: 01 February 2000

Antony D.

Position: Director

Appointed: 01 April 1999

Resigned: 18 December 2003

Peter A.

Position: Director

Appointed: 03 March 1998

Resigned: 01 April 2013

Peter T.

Position: Director

Appointed: 03 March 1998

Resigned: 28 April 2000

Hiroshi W.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 1999

Susumu T.

Position: Director

Appointed: 01 May 1997

Resigned: 25 October 2001

Peter R.

Position: Director

Appointed: 19 April 1996

Resigned: 03 November 1999

Shinji U.

Position: Director

Appointed: 20 March 1996

Resigned: 03 July 2008

Yuzo T.

Position: Director

Appointed: 20 March 1996

Resigned: 01 April 1999

Yuzo T.

Position: Secretary

Appointed: 17 July 1995

Resigned: 01 April 1999

Hiroyuki I.

Position: Director

Appointed: 15 December 1994

Resigned: 16 February 1996

Harutomo O.

Position: Director

Appointed: 15 December 1994

Resigned: 20 March 1996

Akio M.

Position: Director

Appointed: 15 December 1994

Resigned: 01 May 1997

Ashley C.

Position: Director

Appointed: 03 August 1991

Resigned: 17 January 2003

Stuart M.

Position: Director

Appointed: 03 August 1991

Resigned: 15 December 1994

Julia O.

Position: Director

Appointed: 03 August 1991

Resigned: 15 December 1994

Marion P.

Position: Director

Appointed: 03 August 1991

Resigned: 15 December 1994

Barbara P.

Position: Director

Appointed: 03 August 1991

Resigned: 15 December 1994

Geoffrey C.

Position: Secretary

Appointed: 03 August 1991

Resigned: 17 July 1995

Jack H.

Position: Director

Appointed: 03 August 1991

Resigned: 15 December 1994

Roy C.

Position: Director

Appointed: 03 August 1991

Resigned: 01 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Andrew F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is European Tyre Enterprise Ltd that put Letchworth Garden City, England as the official address. This PSC has a legal form of "a ltd company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Mark L., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew F.

Notified on 1 April 2020
Nature of control: significiant influence or control

European Tyre Enterprise Ltd

Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU, England

Legal authority Companies Act
Legal form Ltd Company
Country registered England
Place registered England And Wales
Registration number 7545003
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark L.

Notified on 1 February 2018
Nature of control: significiant influence or control

Wataru G.

Notified on 2 February 2018
Ceased on 13 May 2022
Nature of control: significiant influence or control

Yutaka K.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Transport Operator Data

Express Point
Address Wood Lane
City Birmingham
Post code B24 9QP
Vehicles 20
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 23rd, February 2024
Free Download (42 pages)

Company search

Advertisements