Tyre Equipment Co Ltd GRANTHAM


Founded in 1987, Tyre Equipment, classified under reg no. 02176950 is an active company. Currently registered at Gonerby Road NG31 8HF, Grantham the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 28, 2020 Tyre Equipment Co Ltd is no longer carrying the name Tyreflix.

The company has one director. Harjeev K., appointed on 17 December 2018. There are currently no secretaries appointed. At present 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.

Tyre Equipment Co Ltd Address / Contact

Office Address Gonerby Road
Office Address2 Gonerby Hill Foot
Town Grantham
Post code NG31 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176950
Date of Incorporation Tue, 13th Oct 1987
Industry Wholesale of machine tools
Industry Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Harjeev K.

Position: Director

Appointed: 17 December 2018

Anthony H.

Position: Secretary

Resigned: 26 July 1994

John P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 17 December 2018

Timothy H.

Position: Director

Appointed: 23 April 2002

Resigned: 24 December 2019

Philip K.

Position: Secretary

Appointed: 26 July 1994

Resigned: 28 June 2002

Philip H.

Position: Director

Appointed: 26 July 1994

Resigned: 06 April 2002

John L.

Position: Director

Appointed: 29 October 1992

Resigned: 24 October 1995

Diana P.

Position: Director

Appointed: 29 October 1992

Resigned: 31 July 2018

Anthony H.

Position: Director

Appointed: 09 July 1992

Resigned: 31 August 1994

Anthony P.

Position: Director

Appointed: 09 July 1992

Resigned: 31 October 1992

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we found, there is Harjeev K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Manika K. This PSC owns 75,01-100% shares. The third one is Harjeev K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Harjeev K.

Notified on 20 April 2023
Nature of control: 75,01-100% shares

Manika K.

Notified on 14 October 2020
Ceased on 20 April 2023
Nature of control: 75,01-100% shares

Harjeev K.

Notified on 1 October 2020
Ceased on 14 October 2020
Nature of control: 75,01-100% shares

Vaculug Limited

Gonerby Road Gonerby Road, Gonerby Hill Foot, Grantham, NG31 8HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 488961
Notified on 27 June 2018
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diana P.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyreflix October 28, 2020
The Tyre Equipment Company October 6, 2020
Green Diamond Tyres August 7, 2012
Crenhaven July 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors11111
Other
Amounts Owed By Group Undertakings11 11
Average Number Employees During Period   11
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements