Midland Tyre Control Limited

General information

Name:

Midland Tyre Control Ltd

Office Address:

Units 11 & 12 Alexander Industrial Estate Broad Lane WV14 0RL Bilston

Number: 04366804

Incorporation date: 2002-02-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01902409615

Emails:

  • accounts@midlandtyrecontrol.com
  • enquiries@midlandtyrecontrol.com
  • info@midlandtyrecontrol.com

Website

www.midlandtyrecontrol.com

Description

Data updated on:

Midland Tyre Control Limited has existed in the United Kingdom for at least twenty two years. Registered under the number 04366804 in the year 2002, it is located at Units 11 & 12 Alexander Industrial Estate, Bilston WV14 0RL. This business's Standard Industrial Classification Code is 38320 and their NACE code stands for Recovery of sorted materials. The business latest accounts describe the period up to 2023-02-28 and the most current annual confirmation statement was released on 2023-02-05.

Midland Tyre Control Limited is a small-sized vehicle operator with the licence number OC2005515. The firm has one transport operating centre in the country. In their subsidiary in Manchester on 150 Manchester Road, 1 machine is available.

According to the information we have, this particular firm was established in February 2002 and has been run by four directors, out of whom three (Lee G., George H. and Mark H.) are still in the management. Additionally, the managing director's duties are constantly aided with by a secretary - Lisa H., who was chosen by the firm in October 2002.

Financial data based on annual reports

Company staff

Lee G.

Role: Director

Appointed: 01 July 2019

Latest update: 15 January 2024

George H.

Role: Director

Appointed: 01 July 2019

Latest update: 15 January 2024

Lisa H.

Role: Secretary

Appointed: 01 October 2002

Latest update: 15 January 2024

Mark H.

Role: Director

Appointed: 05 February 2002

Latest update: 15 January 2024

People with significant control

Mark H. is the individual who controls this firm and has 3/4 to full of voting rights.

Mark H.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 21 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 9 June 2014
Date Approval Accounts 9 June 2014

Company Vehicle Operator Data

Sapphire Energy Recovery

Address

150 Manchester Road , Partington

City

Manchester

Postal code

M31 4DJ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
22
Company Age

Similar companies nearby

Closest companies