A.S.A.P. TYRES & EXHAUSTS LIMITED

Register to unlock more data on OkredoRegister

A.S.A.P. TYRES & EXHAUSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02759259

Incorporation date

27/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1992)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-27
dot icon17/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2024
Resolutions
dot icon03/12/2024
Statement of affairs
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon03/12/2024
Registered office address changed from 39 Knighton Road Sutton Coldfield B74 4NX England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-12-03
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-11-30
dot icon25/11/2021
Amended accounts made up to 2020-11-30
dot icon24/06/2021
Registered office address changed from C/O Financial Management Solutions Uk Ltd Crown House 123 Hagley Road Birmingham B16 8LD England to 39 Knighton Road Sutton Coldfield B74 4NX on 2021-06-24
dot icon22/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-11-30
dot icon07/12/2020
Micro company accounts made up to 2019-11-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-11-30
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon03/04/2016
Director's details changed for Mr Terry Alan Hunt on 2016-03-01
dot icon03/04/2016
Secretary's details changed for Mrs Karen Hunt on 2016-03-02
dot icon28/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon20/10/2015
Registered office address changed from C/O Financial Management Solutions Uk Ltd Crown House 123 Hagley Road Birmingham B16 8LD England to C/O Financial Management Solutions Uk Ltd Crown House 123 Hagley Road Birmingham B16 8LD on 2015-10-20
dot icon20/10/2015
Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to C/O Financial Management Solutions Uk Ltd Crown House 123 Hagley Road Birmingham B16 8LD on 2015-10-20
dot icon19/10/2015
Registered office address changed from C/O Financial Management Solutions Uk Ltd 14 Kenilworth Road Oldbury West Midlands B68 0nd England to Crown House 123 Hagley Road Birmingham B16 8LD on 2015-10-19
dot icon04/08/2015
Registered office address changed from C/O Financial Management Solutions 197 Streetly Road Birmingham B23 7AJ to C/O Financial Management Solutions Uk Ltd 14 Kenilworth Road Oldbury West Midlands B68 0nd on 2015-08-04
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon10/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/11/2012
Registered office address changed from C/O Financial Management Solutions 42a High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom on 2012-11-08
dot icon21/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Hink Fms-Stephen Bentley 42a High Street Sutton Coldfield Birmingham West Midlands B72 1UJ on 2011-12-22
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Registered office address changed from C/O Financial Management Solutions Uk Limited 42a High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom on 2011-01-06
dot icon12/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Terry Alan Hunt on 2009-11-06
dot icon09/11/2009
Secretary's details changed for Karen Hunt on 2009-11-06
dot icon09/11/2009
Registered office address changed from Kings Chambers 197 -201 Streetly Road Birmingham West Midlands B23 7AJ on 2009-11-09
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/11/2007
Return made up to 27/10/07; full list of members
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Registered office changed on 19/06/07 from: 39 knighton road sutton coldfield birmingham B74 4NX
dot icon19/06/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 27/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/11/2005
Return made up to 27/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/11/2002
Return made up to 27/10/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 27/10/01; full list of members
dot icon22/11/2001
New secretary appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: unit 19 imex business park flaxley road stechford birmingham B33 9AL
dot icon19/02/2001
Accounts for a small company made up to 2000-11-30
dot icon21/12/2000
Return made up to 27/10/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-11-30
dot icon15/12/1999
Return made up to 27/10/99; full list of members
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon16/03/1999
Accounts for a small company made up to 1998-11-30
dot icon10/11/1998
Return made up to 27/10/98; no change of members
dot icon22/05/1998
Particulars of mortgage/charge
dot icon10/03/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Accounts for a small company made up to 1996-11-30
dot icon07/11/1997
Return made up to 27/10/97; no change of members
dot icon19/11/1996
Return made up to 27/10/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-11-30
dot icon29/11/1995
Accounts for a small company made up to 1994-11-30
dot icon08/11/1995
Return made up to 27/10/95; no change of members
dot icon22/11/1994
Return made up to 27/10/94; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1993-11-30
dot icon24/11/1993
Secretary's particulars changed
dot icon24/11/1993
Return made up to 27/10/93; full list of members
dot icon10/12/1992
Accounting reference date notified as 30/11
dot icon02/12/1992
Ad 03/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1992
Registered office changed on 08/11/92 from: 31 corsham street london N1 6DR
dot icon27/10/1992
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
30/11/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
117.55K
-
0.00
110.82K
-
2022
9
82.76K
-
0.00
59.69K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Terry Alan
Secretary
27/10/1992 - 31/10/2001
-
Bowen, Carl Darren
Director
27/10/1992 - 26/02/1999
-
L & A REGISTRARS LIMITED
Nominee Director
27/10/1992 - 27/10/1992
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
27/10/1992 - 27/10/1992
6844
Mr Terry Alan Hunt
Director
27/10/1992 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S.A.P. TYRES & EXHAUSTS LIMITED

A.S.A.P. TYRES & EXHAUSTS LIMITED is an(a) Liquidation company incorporated on 27/10/1992 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. 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.S.A.P. TYRES & EXHAUSTS LIMITED?

toggle

A.S.A.P. TYRES & EXHAUSTS LIMITED is currently Liquidation. It was registered on 27/10/1992 .

Where is A.S.A.P. TYRES & EXHAUSTS LIMITED located?

toggle

A.S.A.P. TYRES & EXHAUSTS LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does A.S.A.P. TYRES & EXHAUSTS LIMITED do?

toggle

A.S.A.P. TYRES & EXHAUSTS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for A.S.A.P. TYRES & EXHAUSTS LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-27.