Trade Price Tyres Limited NEWPORT


Trade Price Tyres started in year 2015 as Private Limited Company with registration number 09399479. The Trade Price Tyres company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newport at Unit 1 Albany Trading Estate. Postal code: NP20 5NQ.

The firm has one director. Antonio B., appointed on 14 February 2024. There are currently no secretaries appointed. As of 9 May 2024, there were 4 ex directors - Diane F., Kieran B. and others listed below. There were no ex secretaries.

Trade Price Tyres Limited Address / Contact

Office Address Unit 1 Albany Trading Estate
Office Address2 Albany Street
Town Newport
Post code NP20 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09399479
Date of Incorporation Wed, 21st Jan 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Antonio B.

Position: Director

Appointed: 14 February 2024

Diane F.

Position: Director

Appointed: 23 March 2022

Resigned: 04 March 2024

Kieran B.

Position: Director

Appointed: 01 March 2016

Resigned: 23 March 2022

Rebecca B.

Position: Director

Appointed: 01 March 2015

Resigned: 01 March 2016

Beckie B.

Position: Director

Appointed: 21 January 2015

Resigned: 01 March 2015

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Antonio B. The abovementioned PSC. Another entity in the PSC register is Diane F. This PSC owns 75,01-100% shares. Moving on, there is Kieran B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Antonio B.

Notified on 12 March 2024
Nature of control: right to appoint and remove directors

Diane F.

Notified on 23 March 2022
Ceased on 4 March 2024
Nature of control: 75,01-100% shares

Kieran B.

Notified on 10 March 2017
Ceased on 23 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Net Worth2 600  
Balance Sheet
Current Assets4 87557 008142 058
Net Assets Liabilities34 62575 518161 268
Cash Bank In Hand4 875  
Intangible Fixed Assets25 000  
Net Assets Liabilities Including Pension Asset Liability2 600  
Tangible Fixed Assets16 225  
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve1 600  
Shareholder Funds2 600  
Other
Creditors 28 10326 322
Fixed Assets41 22546 61345 532
Net Current Assets Liabilities4 87528 905115 736
Profit Loss269 092370 456 
Total Assets Less Current Liabilities46 10075 519161 268
Turnover Revenue269 092370 456 
Administrative Expenses98 859  
Cost Sales168 633  
Creditors Due After One Year43 500  
Gross Profit Loss100 459  
Intangible Fixed Assets Additions25 000  
Intangible Fixed Assets Cost Or Valuation25 000  
Number Shares Allotted1 000  
Operating Profit Loss1 600  
Par Value Share1  
Profit Loss For Period1 600  
Profit Loss On Ordinary Activities Before Tax1 600  
Share Capital Allotted Called Up Paid1 000  
Tangible Fixed Assets Additions18 500  
Tangible Fixed Assets Cost Or Valuation18 500  
Tangible Fixed Assets Depreciation2 275  
Tangible Fixed Assets Depreciation Charged In Period2 275  
Turnover Gross Operating Revenue269 092  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/12
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements