A1 TYRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

A1 TYRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745950

Incorporation date

09/09/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Cornwall Street, Hull, East Yorkshire HU8 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1992)
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon14/09/2021
Director's details changed for Mr Adrian John Winterbottom on 2021-09-09
dot icon14/09/2021
Director's details changed for Mr Leon James Winterbottom on 2021-09-08
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/04/2021
Satisfaction of charge 1 in full
dot icon13/04/2021
Satisfaction of charge 2 in full
dot icon13/04/2021
Satisfaction of charge 4 in full
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/06/2020
Cessation of Leonard James Winterbottom as a person with significant control on 2020-04-01
dot icon11/06/2020
Notification of Winterbottom Holdings Limited as a person with significant control on 2020-04-01
dot icon23/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/04/2019
Registered office address changed from Great Union Street Hull East Yorkshire HU9 1AL to Unit 5 Cornwall Street Hull East Yorkshire HU8 8AF on 2019-04-26
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon28/07/2016
Satisfaction of charge 3 in full
dot icon03/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Leonard James Winterbottom on 2015-10-07
dot icon28/10/2015
Secretary's details changed for Miss Karen Louise Fratson on 2015-10-07
dot icon28/10/2015
Director's details changed for Mr Adrian John Winterbottom on 2015-10-07
dot icon28/10/2015
Director's details changed for Mr Leon James Winterbottom on 2015-10-07
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Karen Louise Fratson on 2010-09-09
dot icon03/11/2010
Director's details changed for Leon James Winterbottom on 2010-09-09
dot icon03/11/2010
Director's details changed for Leonard James Winterbottom on 2010-09-09
dot icon03/11/2010
Director's details changed for Adrian John Winterbottom on 2010-09-09
dot icon19/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon18/10/2009
Registered office address changed from Transport House James Reckitt Avenue Hull HU8 7TR on 2009-10-18
dot icon18/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/10/2008
Return made up to 09/09/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 09/09/07; no change of members
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon24/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 09/09/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/12/2005
Return made up to 09/09/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/09/2004
Return made up to 09/09/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/09/2003
Return made up to 09/09/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/09/2002
Return made up to 09/09/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/10/2001
Return made up to 09/09/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-11-30
dot icon07/09/2000
Return made up to 09/09/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-11-30
dot icon13/09/1999
Return made up to 09/09/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-11-30
dot icon19/02/1999
New secretary appointed
dot icon30/12/1998
Accounts for a small company made up to 1997-11-30
dot icon30/09/1998
Return made up to 09/09/98; full list of members
dot icon24/03/1998
Director resigned
dot icon21/10/1997
Return made up to 09/09/97; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-11-30
dot icon02/12/1996
Accounting reference date extended from 31/10/96 to 30/11/96
dot icon07/11/1996
Particulars of mortgage/charge
dot icon17/09/1996
Return made up to 09/09/96; no change of members
dot icon30/08/1996
New secretary appointed
dot icon30/08/1996
Secretary resigned
dot icon27/08/1996
Particulars of mortgage/charge
dot icon26/05/1996
Accounts for a small company made up to 1995-10-31
dot icon15/03/1996
Particulars of mortgage/charge
dot icon11/10/1995
Return made up to 09/09/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 09/09/94; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-10-31
dot icon15/11/1993
Return made up to 09/09/93; full list of members
dot icon31/10/1992
Ad 25/09/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/10/1992
Accounting reference date notified as 31/10
dot icon07/10/1992
Particulars of mortgage/charge
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+80.77 % *

* during past year

Cash in Bank

£107,638.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
74.66K
-
0.00
59.54K
-
2022
21
104.11K
-
0.00
107.64K
-
2022
21
104.11K
-
0.00
107.64K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

104.11K £Ascended39.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.64K £Ascended80.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leon James Winterbottom
Director
01/12/2007 - Present
6
COMPANY DIRECTORS LIMITED
Nominee Director
08/09/1992 - 08/09/1992
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/09/1992 - 08/09/1992
68517
Mr Leonard James Winterbottom
Director
09/09/1992 - Present
4
Fratson, Karen Louise
Secretary
14/02/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A1 TYRE SERVICES LIMITED

A1 TYRE SERVICES LIMITED is an(a) Active company incorporated on 09/09/1992 with the registered office located at Unit 5 Cornwall Street, Hull, East Yorkshire HU8 8AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 TYRE SERVICES LIMITED?

toggle

A1 TYRE SERVICES LIMITED is currently Active. It was registered on 09/09/1992 .

Where is A1 TYRE SERVICES LIMITED located?

toggle

A1 TYRE SERVICES LIMITED is registered at Unit 5 Cornwall Street, Hull, East Yorkshire HU8 8AF.

What does A1 TYRE SERVICES LIMITED do?

toggle

A1 TYRE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A1 TYRE SERVICES LIMITED have?

toggle

A1 TYRE SERVICES LIMITED had 21 employees in 2022.

What is the latest filing for A1 TYRE SERVICES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-09 with updates.