A-C TYRES (UK) LTD

Register to unlock more data on OkredoRegister

A-C TYRES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856489

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon27/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10
dot icon09/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Termination of appointment of Linda Sullivan as a secretary on 2020-06-30
dot icon26/09/2023
Director's details changed for Mr Wayne David John Williams on 2022-03-01
dot icon10/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon28/03/2022
Director's details changed for Mrs Helen Marie Williams on 2022-03-01
dot icon28/03/2022
Change of details for Mrs Helen Marie Williams as a person with significant control on 2022-03-01
dot icon28/03/2022
Director's details changed for Mr Wayne David John Williams on 2022-03-01
dot icon28/03/2022
Change of details for Mr Wayne David John Williams as a person with significant control on 2022-03-01
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Appointment of Mrs Helen Marie Williams as a director on 2022-01-24
dot icon14/02/2022
Notification of Helen Marie Williams as a person with significant control on 2022-01-24
dot icon14/02/2022
Change of details for Mr Wayne David John Williams as a person with significant control on 2022-01-24
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon10/03/2021
Termination of appointment of Mark Steven Sullivan as a director on 2020-06-30
dot icon10/03/2021
Termination of appointment of Linda Maureen Sullivan as a director on 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Notification of Wayne David John Williams as a person with significant control on 2019-09-30
dot icon21/02/2020
Cessation of Mark Steven Sullivan as a person with significant control on 2019-09-30
dot icon21/02/2020
Cessation of Linda Maureen Sullivan as a person with significant control on 2019-09-30
dot icon13/12/2019
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 2019-12-13
dot icon20/08/2019
Director's details changed for Mr Wayne David John Williams on 2019-08-20
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon09/07/2018
Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 2018-07-09
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/03/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon15/01/2015
Appointment of Mr Wayne David John Williams as a director on 2015-01-12
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Mark Sullivan as a secretary
dot icon04/04/2011
Appointment of Mrs Linda Sullivan as a secretary
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Mr Mark Steven Sullivan on 2010-03-24
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon21/07/2009
Secretary appointed mark steven sullivan
dot icon21/07/2009
Appointment terminated secretary linda sullivan
dot icon21/07/2009
Director and secretary's change of particulars / lynda sullivan / 10/07/2009
dot icon25/06/2009
Director and secretary appointed lynda sullivan
dot icon25/06/2009
Director appointed mark sullivan
dot icon24/06/2009
Certificate of change of name
dot icon10/06/2009
Registered office changed on 10/06/2009 from 39A leicester road salford manchester M7 4AS
dot icon10/06/2009
Appointment terminated director yomtov jacobs
dot icon24/03/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
427.82K
-
0.00
223.86K
-
2022
10
448.96K
-
0.00
188.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Wayne David John
Director
12/01/2015 - Present
2
Sullivan, Linda
Secretary
24/03/2011 - 30/06/2020
-
Williams, Helen Marie
Director
24/01/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-C TYRES (UK) LTD

A-C TYRES (UK) LTD is an(a) Active company incorporated on 24/03/2009 with the registered office located at C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-C TYRES (UK) LTD?

toggle

A-C TYRES (UK) LTD is currently Active. It was registered on 24/03/2009 .

Where is A-C TYRES (UK) LTD located?

toggle

A-C TYRES (UK) LTD is registered at C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne OL6 7NQ.

What does A-C TYRES (UK) LTD do?

toggle

A-C TYRES (UK) LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for A-C TYRES (UK) LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.