Advance Tyres Holdings Limited

General information

Name:

Advance Tyres Holdings Ltd

Office Address:

Clements Farm Toot Hill CM5 9LL Ongar

Number: 01853463

Incorporation date: 1984-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Advance Tyres Holdings was started on 1984-10-08 as a Private Limited Company. This business's head office can be reached at Ongar on Clements Farm, Toot Hill. Assuming you want to get in touch with the business by post, its area code is CM5 9LL. The office reg. no. for Advance Tyres Holdings Limited is 01853463. nineteen years from now the firm switched its name from Advance Tyres to Advance Tyres Holdings Limited. This business's principal business activity number is 45310 meaning Wholesale trade of motor vehicle parts and accessories. October 31, 2022 is the last time when the company accounts were filed.

Taking into consideration this particular firm's constant expansion, it became necessary to acquire further directors: Penelope B. and John M. who have been working together since September 2018 to promote the success of the following firm. In order to provide support to the directors, the abovementioned firm has been using the skills of Penelope B. as a secretary since 1991.

  • Previous company's names
  • Advance Tyres Holdings Limited 2005-01-11
  • Advance Tyres Limited 1984-10-08

Financial data based on annual reports

Company staff

Penelope B.

Role: Director

Appointed: 27 September 2018

Latest update: 11 February 2024

Penelope B.

Role: Secretary

Appointed: 02 December 1991

Latest update: 11 February 2024

John M.

Role: Director

Appointed: 14 November 1991

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Penelope B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Penelope B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

975 Mollison Avenue Brimsdown

Post code:

EN3 7NN

City / Town:

Enfield

HQ address,
2016

Address:

975 Mollison Avenue Brimsdown

Post code:

EN3 7NN

City / Town:

Enfield

Accountant/Auditor,
2015

Name:

The Paris Partnership Llp

Address:

Russell House 140 High Street

Post code:

HA8 7LW

City / Town:

Edgware

Accountant/Auditor,
2016

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 70100 : Activities of head offices
39
Company Age

Closest Companies - by postcode