General information

Name:

Bestfit Tyre Centre Limited

Office Address:

60a Birley Moor Road S12 4WD Sheffield

Number: 02634182

Incorporation date: 1991-08-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 60a Birley Moor Road, Sheffield S12 4WD Bestfit Tyre Centre Ltd is a Private Limited Company with 02634182 registration number. This firm was set up thirty three years ago. In the past, Bestfit Tyre Centre Ltd switched it’s name three times. Up till 2020-01-09 the firm used the name Craig Dyson. After that the firm switched to the name Bestfit Autocare Centre which was used till 2020-01-09 when the currently used name was adopted. This company's SIC code is 45200 meaning Maintenance and repair of motor vehicles. The latest financial reports were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-01-09.

In the following company, the full extent of director's obligations have so far been executed by Dane S. who was chosen to lead the company in 2020. The following company had been controlled by Craig D. until 2020. What is more a different director, namely Paul S. resigned in January 1994. In order to support the directors in their duties, the company has been utilizing the skills of Dane S. as a secretary since 2020.

  • Previous company's names
  • Bestfit Tyre Centre Ltd 2020-01-09
  • Craig Dyson Ltd 2015-09-23
  • Bestfit Autocare Centre Limited 1996-07-30
  • Parkway Tyres And Exhausts Limited 1991-08-01

Financial data based on annual reports

Company staff

Dane S.

Role: Secretary

Appointed: 08 January 2020

Latest update: 14 April 2024

Dane S.

Role: Director

Appointed: 08 January 2020

Latest update: 14 April 2024

People with significant control

Dane S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dane S.
Notified on 8 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Craig D.
Notified on 1 August 2016
Ceased on 8 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 August 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
32
Company Age

Similar companies nearby

Closest companies