Tyretracks (eccleshall) Ltd STAFFORD


Tyretracks (eccleshall) started in year 2002 as Private Limited Company with registration number 04574451. The Tyretracks (eccleshall) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stafford at Tyretracks House. Postal code: ST16 3EQ.

At present there are 4 directors in the the company, namely Tom H., Annabelle H. and Claire H. and others. In addition one secretary - Claire H. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Tyretracks (eccleshall) Ltd Address / Contact

Office Address Tyretracks House
Office Address2 Common Road
Town Stafford
Post code ST16 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04574451
Date of Incorporation Mon, 28th Oct 2002
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Tom H.

Position: Director

Appointed: 11 April 2022

Annabelle H.

Position: Director

Appointed: 04 December 2020

Claire H.

Position: Director

Appointed: 31 January 2020

Tom H.

Position: Director

Appointed: 28 October 2002

Claire H.

Position: Secretary

Appointed: 28 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2002

Resigned: 28 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 2002

Resigned: 28 October 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Tyretracks Holdings Ltd from Stafford, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Claire H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tom H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tyretracks Holdings Ltd

Tyretracks House Common Road, Stafford, Staffordshire, ST16 3EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15081957
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire H.

Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Tom H.

Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth143 672138 425289 914443 754547 446740 520      
Balance Sheet
Cash Bank On Hand     249 425146 995249 827182 454737 192338 361191 604
Current Assets767 049696 372901 1371 061 6151 075 3191 172 727989 3451 183 4831 175 2791 725 9181 671 8221 661 077
Debtors591 325507 295708 961687 023736 385786 565699 880711 769822 782861 833892 1701 025 731
Net Assets Liabilities     740 520690 717717 754838 370901 9901 070 8631 144 530
Property Plant Equipment     548 950583 622549 551664 374509 554776 999871 909
Total Inventories     120 580124 209202 150170 043126 893441 291443 742
Cash Bank In Hand121 515172 01796 253140 131266 024249 425      
Intangible Fixed Assets5 6002 700          
Net Assets Liabilities Including Pension Asset Liability143 672138 425289 914443 754547 446740 520      
Other Debtors     194     
Stocks Inventory54 20917 06095 923234 46172 910120 580      
Tangible Fixed Assets147 627182 366237 052308 194470 888548 950      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve143 572138 325289 814443 654547 346740 420      
Shareholder Funds143 672138 425289 914443 754547 446740 520      
Other
Accumulated Amortisation Impairment Intangible Assets     29 00029 00029 00029 00029 00029 000 
Accumulated Depreciation Impairment Property Plant Equipment     281 959313 719366 017396 312521 191569 622675 121
Additions Other Than Through Business Combinations Property Plant Equipment        294 087119 055457 508563 766
Average Number Employees During Period     15151515151616
Creditors     42 22635 87622 77542 28856 648115 401131 857
Fixed Assets153 227185 066237 052308 194470 888548 950583 622549 551 509 554806 9791 041 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 029    
Increase From Depreciation Charge For Year Property Plant Equipment      80 28392 974101 907137 993140 008219 458
Intangible Assets Gross Cost     29 00029 00029 00029 00029 00029 000 
Investments Fixed Assets          29 980169 491
Net Current Assets Liabilities33 609-10 00898 978197 041171 834323 816240 235272 574281 680509 705452 235304 779
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        71 61213 11491 577113 959
Other Disposals Property Plant Equipment        148 969148 996141 632363 357
Other Investments Other Than Loans          29 980169 491
Property Plant Equipment Gross Cost     830 909897 341915 5681 060 6861 030 7451 346 6211 547 030
Provisions For Liabilities Balance Sheet Subtotal     85 72992 06976 49765 39660 62172 95069 792
Total Assets Less Current Liabilities186 836175 058336 030505 235642 722868 475823 857822 125946 0541 019 2591 259 2141 346 179
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 2915 1955 099    
Creditors Due After One Year27 37124 11122 78523 62238 63342 226      
Creditors Due Within One Year733 440706 380802 159864 574903 485853 202      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 52340 676    
Disposals Property Plant Equipment      135 937211 409    
Finance Lease Liabilities Present Value Total     42 22635 87622 775    
Increase Decrease In Property Plant Equipment      135 870105 975    
Intangible Fixed Assets Aggregate Amortisation Impairment23 40026 30029 00029 00029 000       
Intangible Fixed Assets Amortisation Charged In Period 2 9002 700         
Intangible Fixed Assets Cost Or Valuation29 00029 00029 00029 00029 000       
Merchandise     120 580124 209202 150    
Number Shares Allotted 100100100100100      
Other Creditors     11 33514 1197 108    
Other Taxation Social Security Payable     208 568167 174232 977    
Par Value Share 11111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     16 15718 26119 737    
Provisions For Liabilities Charges15 79312 52223 33137 85956 64385 729      
Secured Debts50 91358 04965 68157 64774 799115 931      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 129 394115 200127 350256 181270 668      
Tangible Fixed Assets Cost Or Valuation299 941378 055433 454544 636740 477830 909      
Tangible Fixed Assets Depreciation152 314195 689196 402236 442269 589281 959      
Tangible Fixed Assets Depreciation Charged In Period 57 56536 41045 28875 15379 123      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 19035 6975 24842 00666 753      
Tangible Fixed Assets Disposals 51 28059 80116 16860 340180 236      
Total Additions Including From Business Combinations Property Plant Equipment      202 369229 636    
Trade Creditors Trade Payables     555 303503 029636 216    
Trade Debtors Trade Receivables     786 564699 786711 769    
Advances Credits Directors10 33315 417          
Advances Credits Made In Period Directors11 75317 584          
Advances Credits Repaid In Period Directors50 00012 500          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements