ADVANCE TYRES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE TYRES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853463

Incorporation date

08/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

975 Mollison Avenue, Enfield, Middlesex EN3 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1984)
dot icon24/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/02/2026
-
dot icon07/01/2026
Confirmation statement made on 2025-11-08 with updates
dot icon21/11/2025
Registration of charge 018534630014, created on 2025-11-20
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/02/2024
Registered office address changed from Clements Farm Toot Hill Ongar CM5 9LL England to 975 Mollison Avenue Enfield Middlesex EN3 7NN on 2024-02-12
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/02/2022
All of the property or undertaking has been released from charge 8
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Satisfaction of charge 9 in full
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon06/03/2020
Registration of charge 018534630013, created on 2020-03-03
dot icon05/03/2020
Registration of charge 018534630011, created on 2020-03-03
dot icon05/03/2020
Registration of charge 018534630012, created on 2020-03-04
dot icon30/01/2020
Registration of charge 018534630010, created on 2020-01-27
dot icon29/01/2020
Registered office address changed from 975 Mollison Avenue Brimsdown Enfield Middlesex EN3 7NN to Clements Farm Toot Hill Ongar CM5 9LL on 2020-01-29
dot icon28/01/2020
Secretary's details changed for Mrs Penelope Diane Bevan on 2020-01-28
dot icon20/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon21/11/2018
Notification of Penelope Diane Bevan as a person with significant control on 2016-04-06
dot icon10/10/2018
Appointment of Mrs Penelope Diane Bevan as a director on 2018-09-27
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon29/09/2015
Satisfaction of charge 3 in full
dot icon26/09/2015
Satisfaction of charge 4 in full
dot icon26/09/2015
Satisfaction of charge 7 in full
dot icon26/09/2015
Satisfaction of charge 6 in full
dot icon26/09/2015
Satisfaction of charge 5 in full
dot icon17/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for John James Mooney on 2010-04-29
dot icon12/05/2010
Secretary's details changed for Penelope Bevan on 2010-04-29
dot icon12/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Return made up to 09/11/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from unit 4 nobel road ely industrial estate london N18 3BH
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/04/2008
Registered office changed on 21/04/2008 from unit 4 nobel road eley industrial estate edmonton london N18 7XT
dot icon29/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon22/11/2007
Return made up to 09/11/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/01/2007
Return made up to 09/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/12/2005
Return made up to 09/11/05; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon11/01/2005
Certificate of change of name
dot icon24/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 09/11/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/01/2004
Return made up to 09/11/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 09/11/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/02/2002
Ad 01/10/01--------- £ si 100@1
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon07/12/2001
Return made up to 14/11/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon23/01/2001
Return made up to 14/11/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon04/01/2000
Return made up to 14/11/99; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon04/12/1998
Return made up to 14/11/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1997-10-31
dot icon19/12/1997
Return made up to 14/11/97; no change of members
dot icon29/07/1997
Full accounts made up to 1996-10-31
dot icon13/12/1996
Return made up to 14/11/96; no change of members
dot icon14/08/1996
Full accounts made up to 1995-10-31
dot icon27/12/1995
Return made up to 14/11/95; full list of members
dot icon24/11/1995
Director's particulars changed
dot icon24/11/1995
Secretary's particulars changed
dot icon24/07/1995
Full accounts made up to 1994-10-31
dot icon01/12/1994
Director's particulars changed
dot icon28/11/1994
Return made up to 14/11/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-10-31
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/01/1994
Return made up to 14/11/93; no change of members
dot icon27/08/1993
Full accounts made up to 1992-10-31
dot icon02/03/1993
Return made up to 14/11/92; full list of members
dot icon17/08/1992
Declaration of satisfaction of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Full accounts made up to 1991-10-31
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/12/1991
Return made up to 14/11/90; no change of members
dot icon02/12/1991
Return made up to 14/11/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-10-31
dot icon19/04/1991
Director resigned
dot icon27/02/1991
Particulars of mortgage/charge
dot icon02/03/1990
Full accounts made up to 1989-10-31
dot icon02/03/1990
Return made up to 14/11/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-10-31
dot icon08/03/1989
Return made up to 06/02/89; full list of members
dot icon18/04/1988
Return made up to 18/02/88; full list of members
dot icon30/03/1988
Full accounts made up to 1987-10-31
dot icon02/04/1987
Return made up to 31/01/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Particulars of mortgage/charge
dot icon04/10/1986
Particulars of mortgage/charge
dot icon22/07/1986
Registered office changed on 22/07/86 from: unit 11 c/o national carriers depot york way london N1
dot icon10/06/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon08/10/1984
Incorporation
dot icon08/10/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.23M
-
0.00
99.07K
-
2022
1
2.26M
-
0.00
60.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
ASPECT FINANCIAL SERVICES LIMITED
Corporate Secretary
01/12/1991 - 02/12/1991
22
Mrs Penelope Diane Bevan
Director
27/09/2018 - Present
4
Bevan, Penelope Diane
Secretary
02/12/1991 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCE TYRES HOLDINGS LIMITED

ADVANCE TYRES HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/1984 with the registered office located at 975 Mollison Avenue, Enfield, Middlesex EN3 7NN. 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 ADVANCE TYRES HOLDINGS LIMITED?

toggle

ADVANCE TYRES HOLDINGS LIMITED is currently Active. It was registered on 08/10/1984 .

Where is ADVANCE TYRES HOLDINGS LIMITED located?

toggle

ADVANCE TYRES HOLDINGS LIMITED is registered at 975 Mollison Avenue, Enfield, Middlesex EN3 7NN.

What does ADVANCE TYRES HOLDINGS LIMITED do?

toggle

ADVANCE TYRES HOLDINGS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for ADVANCE TYRES HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-10-31.