General information

Name:

Headley Tyres Limited

Office Address:

Harrow Garage Newbury Road Headley RG19 8LG Thatcham

Number: 03744859

Incorporation date: 1999-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 signifies the start of Headley Tyres Ltd, the company which is situated at Harrow Garage Newbury Road, Headley in Thatcham. This means it's been twenty five years Headley Tyres has prospered in the United Kingdom, as the company was registered on Wed, 31st Mar 1999. The firm registration number is 03744859 and the zip code is RG19 8LG. This firm's declared SIC number is 45320: Retail trade of motor vehicle parts and accessories. Headley Tyres Limited reported its latest accounts for the financial period up to March 31, 2023. The business latest confirmation statement was released on April 12, 2023.

When it comes to the limited company, a number of director's duties up till now have been done by Hollie D., Bradley D. and Linda D.. Out of these three managers, Linda D. has been with the limited company for the longest period of time, having been a member of officers' team since Sat, 12th Dec 2009. At least one secretary in this firm is a limited company: Opus Accounting Limited.

Financial data based on annual reports

Company staff

Hollie D.

Role: Director

Appointed: 01 May 2014

Latest update: 12 April 2024

Bradley D.

Role: Director

Appointed: 01 April 2013

Latest update: 12 April 2024

Role: Corporate Secretary

Appointed: 19 February 2010

Address: Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

Latest update: 12 April 2024

Linda D.

Role: Director

Appointed: 12 December 2009

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Linda D. has over 1/2 to 3/4 of voting rights. Jimmy W. has 1/2 or less of voting rights.

Linda D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
Jimmy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 24th, October 2018
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
25
Company Age

Similar companies nearby

Closest companies