Tyreways Holdings Limited KINGS BROMLEY


Founded in 1965, Tyreways Holdings, classified under reg no. 00837368 is an active company. Currently registered at The Coach House Manor Farm Mews DE13 7HZ, Kings Bromley the company has been in the business for fifty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2005/04/04 Tyreways Holdings Limited is no longer carrying the name Tyreways.

Currently there are 2 directors in the the firm, namely Rosemary P. and Hugh P.. In addition one secretary - Rosemary P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia L. who worked with the the firm until 1 April 2000.

Tyreways Holdings Limited Address / Contact

Office Address The Coach House Manor Farm Mews
Office Address2 Manor Road
Town Kings Bromley
Post code DE13 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837368
Date of Incorporation Thu, 11th Feb 1965
Industry Activities of head offices
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Rosemary P.

Position: Director

Appointed: 31 March 2007

Rosemary P.

Position: Secretary

Appointed: 31 March 2007

Hugh P.

Position: Director

Appointed: 16 October 1991

Patricia L.

Position: Secretary

Resigned: 01 April 2000

Ian H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 March 2007

Ian H.

Position: Director

Appointed: 16 October 1991

Resigned: 31 March 2007

Patricia L.

Position: Director

Appointed: 16 October 1991

Resigned: 30 September 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Hugh P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hugh P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tyreways April 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth277 656271 071       
Balance Sheet
Cash Bank In Hand87 32079 967       
Cash Bank On Hand 79 96771 910101 826139 166108 068127 948217 688188 177
Current Assets88 46781 92274 471101 826139 166138 068127 948  
Debtors1 1471 9552 561  30 000   
Net Assets Liabilities 271 071289 356315 747352 567351 594340 662216 868188 071
Net Assets Liabilities Including Pension Asset Liability277 656271 071       
Property Plant Equipment 3 0923 0202 9212 3371 8691 4951 173782
Tangible Fixed Assets2 7333 092       
Other Debtors     30 000   
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve161 294154 709       
Shareholder Funds277 656271 071       
Other
Accrued Liabilities 600600600618700700864600
Accumulated Depreciation Impairment Property Plant Equipment 3 8754 5545 2845 8686 3366 710 391
Amounts Owed By Other Participating Interests Within One Year1 0001 800       
Average Number Employees During Period  222222 
Corporation Tax Due Within One Year9851 615       
Corporation Tax Payable 1 6151 5021 6601 5541 1361 176906-30
Creditors 3 4252 6313 5453 6212 9883 4971 770888
Creditors Due Within One Year3 0973 425       
Debtors Due Within One Year1 1471 955       
Deferred Tax Liability547618       
Fixed Assets192 833193 192218 120218 021217 437216 869216 4951 173 
Increase From Depreciation Charge For Year Property Plant Equipment  679730584468374 391
Investment Property 190 000215 000215 000215 000215 000215 000  
Investment Property Fair Value Model 190 000215 000215 000215 000215 000215 000  
Investments Fixed Assets100100100100100    
Net Current Assets Liabilities85 37078 49771 84098 281135 545135 080124 451215 918187 289
Number Shares Allotted 270       
Number Shares Issued Fully Paid   270270270270270270
Other Investments Other Than Loans 100100100100-100   
Other Taxation Social Security Payable   244400600600  
Par Value Share 1 111111
Prepayments 15561      
Profit Loss For Period 7 095       
Property Plant Equipment Gross Cost 6 9677 5748 2058 2058 2058 2051 173 
Provisions For Liabilities Balance Sheet Subtotal 618604555415355284223 
Provisions For Liabilities Charges547618       
Revaluation Reserve115 362115 362       
Share Capital Allotted Called Up Paid270270       
Tangible Fixed Assets Additions 1 065       
Tangible Fixed Assets Cost Or Valuation190 0006 967       
Tangible Fixed Assets Depreciation3 1693 875       
Tangible Fixed Assets Depreciation Charged In Period 706       
Total Additions Including From Business Combinations Property Plant Equipment  607631   1 173 
Total Assets Less Current Liabilities278 203271 689289 960316 302352 982351 949340 946217 091188 071
Total Dividend Payment 13 680       
Total Reserves276 656270 071       
Trade Creditors Trade Payables 25200366353 14 2
Trade Creditors Within One Year-125       
V A T Due Total Creditors574705       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 710 
Disposals Investment Property Fair Value Model       215 000 
Disposals Property Plant Equipment       8 205 
Provisions    415355284223223

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, June 2023
Free Download (7 pages)

Company search

Advertisements