Tyrefix Uk Limited IBSTOCK


Tyrefix Uk started in year 1999 as Private Limited Company with registration number 03835638. The Tyrefix Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ibstock at Tyrefix Brookside Industrial Estate. Postal code: LE67 6LR. Since February 3, 2003 Tyrefix Uk Limited is no longer carrying the name Plant Tyre Services (franchising).

At present there are 3 directors in the the company, namely Jonathan P., Anthony B. and Oliver J.. In addition one secretary - Jonathan P. - is with the firm. 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.

Tyrefix Uk Limited Address / Contact

Office Address Tyrefix Brookside Industrial Estate
Office Address2 Spring Road
Town Ibstock
Post code LE67 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03835638
Date of Incorporation Fri, 3rd Sep 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (230 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Jonathan P.

Position: Secretary

Appointed: 31 January 2023

Jonathan P.

Position: Director

Appointed: 01 December 2022

Anthony B.

Position: Director

Appointed: 09 November 2020

Oliver J.

Position: Director

Appointed: 30 July 2020

Thomas G.

Position: Director

Appointed: 09 November 2020

Resigned: 31 January 2023

Thomas G.

Position: Secretary

Appointed: 09 November 2020

Resigned: 31 January 2023

Diane J.

Position: Director

Appointed: 30 July 2020

Resigned: 09 November 2020

Jason C.

Position: Secretary

Appointed: 14 March 2014

Resigned: 09 November 2020

Pauline A.

Position: Secretary

Appointed: 24 October 2002

Resigned: 14 March 2014

Graham A.

Position: Director

Appointed: 02 November 2000

Resigned: 14 March 2014

June H.

Position: Secretary

Appointed: 02 November 2000

Resigned: 24 October 2002

Alan H.

Position: Director

Appointed: 02 November 2000

Resigned: 03 February 2003

Adrian J.

Position: Director

Appointed: 02 November 2000

Resigned: 09 November 2020

Everdirector Limited

Position: Nominee Director

Appointed: 03 September 1999

Resigned: 02 November 2000

Eversecretary Limited

Position: Nominee Secretary

Appointed: 03 September 1999

Resigned: 02 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Tyrefix Plant Tyres (Uk) Limited from Ibstock, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adrian J. This PSC owns 25-50% shares and has 25-50% voting rights.

Tyrefix Plant Tyres (Uk) Limited

Tyrefix Brookside Industrial Estate, Spring Road, Ibstock, Leicestershire, LE67 6LR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04075419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian J.

Notified on 6 April 2016
Ceased on 8 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Plant Tyre Services (franchising) February 3, 2003
Ever 1206 November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth2 4518 9723 1539 64626 321        
Balance Sheet
Cash Bank In Hand11 8397 2032 4355 31129 796        
Cash Bank On Hand    29 796     100100100
Current Assets23 07120 34216 57822 61949 10332 936       
Debtors11 23213 13914 14317 30819 30732 93632 93632 936100100100  
Other Debtors    40032 93632 93632 936100100100  
Property Plant Equipment    199        
Tangible Fixed Assets630472354265199        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve2 3518 8723 0539 54626 221        
Shareholder Funds2 4518 9723 1539 64626 321        
Other
Accrued Liabilities    1 625510       
Accrued Liabilities Deferred Income      510510     
Accumulated Amortisation Impairment Intangible Assets    250250250250     
Accumulated Depreciation Impairment Property Plant Equipment    1 4381 6371 6371 637     
Average Number Employees During Period     11      
Corporation Tax Payable    4 183        
Creditors    22 9816 8276 8276 827     
Creditors Due Within One Year21 25011 84213 77913 23822 981        
Fixed Assets630472354265199        
Increase From Depreciation Charge For Year Property Plant Equipment     199       
Intangible Assets Gross Cost    250250250250     
Intangible Fixed Assets Aggregate Amortisation Impairment250250250250         
Intangible Fixed Assets Cost Or Valuation250250250250         
Net Current Assets Liabilities1 8218 5002 7999 38126 12226 10926 10926 109100    
Number Shares Allotted 3333        
Number Shares Issued Fully Paid          100100100
Other Creditors     6 8276 827      
Other Taxation Social Security Payable    97        
Par Value Share 1111     111
Property Plant Equipment Gross Cost    1 6371 6371 6371 637     
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Cost Or Valuation1 6371 6371 6371 637         
Tangible Fixed Assets Depreciation1 0071 1651 2831 3721 438        
Tangible Fixed Assets Depreciation Charged In Period 1581188966        
Total Assets Less Current Liabilities2 4518 9723 1539 64626 32126 10926 10926 109100100100100100
Trade Creditors Trade Payables    7 475        
Trade Debtors Trade Receivables    18 907        
Disposals Decrease In Amortisation Impairment Intangible Assets        250    
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 637    
Disposals Intangible Assets        250    
Disposals Property Plant Equipment        1 637    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 4th, October 2023
Free Download (6 pages)

Company search