Tyreforce Shrewsbury Limited SHREWSBURY


Founded in 2005, Tyreforce Shrewsbury, classified under reg no. 05535661 is an active company. Currently registered at Unit 2, Haughmond Industrial SY1 4NT, Shrewsbury the company has been in the business for 19 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Perry L., appointed on 12 August 2005. In addition, a secretary was appointed - Jennifer L., appointed on 1 September 2010. 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.

Tyreforce Shrewsbury Limited Address / Contact

Office Address Unit 2, Haughmond Industrial
Office Address2 Estate, Featherbed Lane
Town Shrewsbury
Post code SY1 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05535661
Date of Incorporation Fri, 12th Aug 2005
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jennifer L.

Position: Secretary

Appointed: 01 September 2010

Perry L.

Position: Director

Appointed: 12 August 2005

Sandra L.

Position: Director

Appointed: 28 April 2011

Resigned: 12 January 2016

Stephen L.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 September 2010

Sandra L.

Position: Director

Appointed: 12 August 2005

Resigned: 31 July 2006

Sandra L.

Position: Secretary

Appointed: 12 August 2005

Resigned: 01 November 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Perry L. This PSC has 75,01-100% voting rights.

Perry L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth129 24093 024      
Balance Sheet
Cash Bank On Hand  5 07515 00026 175100 00010 6275 003
Current Assets184 719132 464137 110143 637173 350267 537204 377204 591
Debtors108 45952 94548 38549 19071 82099 988108 131114 088
Net Assets Liabilities 93 02489 68284 95599 566113 95773 68270 475
Other Debtors 4 2344 1564 5475 56649 42657 73859 971
Property Plant Equipment 39 98237 31424 27620 29516 54013 73211 471
Total Inventories 79 51983 65079 44775 35567 54985 61985 500
Cash Bank In Hand5 575       
Intangible Fixed Assets28 50025 650      
Stocks Inventory70 68579 519      
Tangible Fixed Assets42 06639 982      
Reserves/Capital
Called Up Share Capital24      
Profit Loss Account Reserve129 23893 020      
Shareholder Funds129 24093 024      
Other
Accumulated Amortisation Impairment Intangible Assets 31 35034 20037 05039 90042 75045 60048 450
Accumulated Depreciation Impairment Property Plant Equipment 72 08980 19480 11084 30986 18488 79291 053
Average Number Employees During Period  666866
Bank Borrowings Overdrafts 17 8043776 33211 04550 00033 65622 115
Corporation Tax Payable 5 1336 2915 6668 85724 79215 426 
Corporation Tax Recoverable 6 5536 553     
Creditors 100 307102 91898 778109 12950 00033 65622 115
Dividends Paid On Shares   19 95017 100   
Fixed Assets70 56665 63260 11444 22637 39530 79025 13220 021
Increase From Amortisation Charge For Year Intangible Assets  2 8502 8502 8502 8502 8502 850
Increase From Depreciation Charge For Year Property Plant Equipment  8 1055 0614 1993 3922 7732 261
Intangible Assets 25 65022 80019 95017 10014 25011 4008 550
Intangible Assets Gross Cost 57 00057 00057 00057 00057 00057 000 
Net Current Assets Liabilities64 55732 15734 19244 85964 221135 00883 53374 001
Nominal Value Allotted Share Capital     11 
Number Shares Issued Fully Paid  31 111
Other Creditors 30 52737 47727 00930 90230 08820 30718 091
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 145 1 517165 
Other Disposals Property Plant Equipment   13 734 1 950200 
Other Taxation Social Security Payable 6 6868 5627 36213 14318 22031 27932 113
Par Value Share 111  11
Property Plant Equipment Gross Cost 112 071117 508104 386104 604102 724102 524 
Provisions For Liabilities Balance Sheet Subtotal 4 7654 6244 1302 0501 8411 3271 432
Total Additions Including From Business Combinations Property Plant Equipment  5 43761221870  
Total Assets Less Current Liabilities135 12397 78994 30689 085101 616165 798108 66594 022
Trade Creditors Trade Payables 40 15750 21152 40956 22757 14856 43558 591
Trade Debtors Trade Receivables 42 15837 67644 64366 25450 56250 39354 117
Bank Borrowings Secured 17 804      
Creditors Due Within One Year120 162100 307      
Intangible Fixed Assets Aggregate Amortisation Impairment28 50031 350      
Intangible Fixed Assets Cost Or Valuation57 00057 000      
Number Shares Allotted 3      
Provisions For Liabilities Charges5 8834 765      
Share Capital Allotted Called Up Paid23      
Tangible Fixed Assets Cost Or Valuation105 122112 071      
Tangible Fixed Assets Depreciation63 05672 089      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, June 2023
Free Download (11 pages)

Company search

Advertisements