Tyretracks (eccleshall) Ltd

General information

Name:

Tyretracks (eccleshall) Limited

Office Address:

Tyretracks House Common Road ST16 3EQ Stafford

Number: 04574451

Incorporation date: 2002-10-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

04574451 is the registration number for Tyretracks (eccleshall) Ltd. The firm was registered as a Private Limited Company on 2002-10-28. The firm has been operating in this business for the last 22 years. The company may be reached at Tyretracks House Common Road in Stafford. The postal code assigned to this address is ST16 3EQ. This business's SIC code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. 2022-11-30 is the last time when the accounts were filed.

As stated, this company was established 22 years ago and has so far been steered by four directors. In order to provide support to the directors, the abovementioned company has been utilizing the expertise of Claire H. as a secretary since October 2002.

The companies that control this firm are: Tyretracks Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stafford at Common Road, ST16 3EQ, Staffordshire and was registered as a PSC under the registration number 15081957.

Financial data based on annual reports

Company staff

Tom H.

Role: Director

Appointed: 11 April 2022

Latest update: 8 January 2024

Annabelle H.

Role: Director

Appointed: 04 December 2020

Latest update: 8 January 2024

Claire H.

Role: Director

Appointed: 31 January 2020

Latest update: 8 January 2024

Tom H.

Role: Director

Appointed: 28 October 2002

Latest update: 8 January 2024

Claire H.

Role: Secretary

Appointed: 28 October 2002

Latest update: 8 January 2024

People with significant control

Tyretracks Holdings Ltd
Address: Tyretracks House Common Road, Stafford, Staffordshire, ST16 3EQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15081957
Notified on 4 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Claire H.
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tom H.
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 10th February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10th February 2015
Annual Accounts 11th March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11th March 2016
Annual Accounts 10th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 1st February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1st February 2013
Annual Accounts 4th February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Unit 14a & B Raleigh Hall Industrial Est

Post code:

ST21 6JL

City / Town:

Eccleshall

HQ address,
2013

Address:

Unit 14a & B Raleigh Hall Industrial Est

Post code:

ST21 6JL

City / Town:

Eccleshall

HQ address,
2014

Address:

Unit 14a & B Raleigh Hall Industrial Est

Post code:

ST21 6JL

City / Town:

Eccleshall

Accountant/Auditor,
2014 - 2013

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Similar companies nearby

Closest companies