ANGLIA TRUCK TYRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLIA TRUCK TYRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04183442

Incorporation date

20/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

37-41 Holywells Road, Ipswich, Suffolk IP3 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2001)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon24/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon24/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon11/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon17/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon20/11/2023
Change of share class name or designation
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon22/09/2023
Director's details changed for Mr Aivaras Aukstiejus on 2023-09-22
dot icon22/09/2023
Director's details changed for Mr William Stairmand on 2023-09-22
dot icon22/09/2023
Secretary's details changed for Mr Tony Justin Wilmot on 2023-09-22
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon09/04/2022
Resolutions
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/11/2020
Purchase of own shares.
dot icon23/10/2020
Cancellation of shares. Statement of capital on 2020-09-18
dot icon30/09/2020
Termination of appointment of Richard John Lankester as a director on 2020-09-18
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon06/03/2020
Resolutions
dot icon13/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon13/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon28/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon28/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon29/08/2019
Appointment of Mr Tony Justin Wilmot as a director on 2019-08-29
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/06/2019
Notification of Ipswich Tyre Group Limited as a person with significant control on 2018-10-26
dot icon01/11/2018
Termination of appointment of Keith John Tarrant as a director on 2018-10-26
dot icon01/11/2018
Notification of Ipswich Tyre Group Limited as a person with significant control on 2018-10-26
dot icon01/11/2018
Cessation of Keith John Tarrant as a person with significant control on 2018-10-26
dot icon01/11/2018
Cessation of Gayle Fiona Tarrant as a person with significant control on 2018-10-26
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon21/06/2018
Director's details changed for Mr William Stairmand on 2018-06-21
dot icon02/01/2018
Termination of appointment of Derek William Wright as a director on 2017-12-31
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/05/2017
Appointment of Mr Aivaras Aukstiejus as a director on 2014-07-01
dot icon31/05/2017
Appointment of Mr William Stairmand as a director on 2014-07-01
dot icon15/05/2017
Registered office address changed from Unit B7 Holywells Road Ipswich IP3 0DH United Kingdom to 37-41 Holywells Road Ipswich Suffolk IP3 0DL on 2017-05-15
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Statement of capital following an allotment of shares on 2015-07-01
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Director's details changed for Derek William Wright on 2016-07-07
dot icon07/07/2016
Director's details changed for Richard John Lankester on 2016-07-07
dot icon06/07/2016
Change of share class name or designation
dot icon06/07/2016
Resolutions
dot icon29/06/2016
Statement of capital following an allotment of shares on 2015-07-01
dot icon23/03/2016
Registered office address changed from Unit B7 Holywells Road Ipswich IP3 0DH to Unit B7 Holywells Road Ipswich IP3 0DH on 2016-03-23
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/01/2014
Purchase of own shares.
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Termination of appointment of Michael Kenneth Filby as a director on 2013-08-31
dot icon22/10/2013
Resolutions
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/07/2013
Director's details changed for Michael Kenneth Filby on 2013-06-29
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/06/2011
Director's details changed for Michael Kenneth Filby on 2011-06-21
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 30/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 30/06/04; no change of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: unit 7B holywells industrial estate holywells road ipswich suffolk IP3 0DH
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon09/07/2003
Return made up to 30/06/03; no change of members
dot icon27/03/2003
Return made up to 30/06/02; no change of members
dot icon27/03/2003
Return made up to 20/03/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon13/09/2002
Director's particulars changed
dot icon22/04/2002
Return made up to 20/03/02; full list of members
dot icon29/06/2001
Ad 20/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/04/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon11/04/2001
Registered office changed on 11/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed
dot icon20/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmot, Tony Justin
Director
29/08/2019 - Present
9
Wilmot, Tony Justin
Secretary
20/03/2001 - Present
4
Aukstiejus, Aivaras
Director
01/07/2014 - Present
1
Stairmand, William
Director
01/07/2014 - Present
4

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+
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 ANGLIA TRUCK TYRE MANAGEMENT LIMITED

ANGLIA TRUCK TYRE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2001 with the registered office located at 37-41 Holywells Road, Ipswich, Suffolk IP3 0DL. There are currently 4 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 ANGLIA TRUCK TYRE MANAGEMENT LIMITED?

toggle

ANGLIA TRUCK TYRE MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2001 .

Where is ANGLIA TRUCK TYRE MANAGEMENT LIMITED located?

toggle

ANGLIA TRUCK TYRE MANAGEMENT LIMITED is registered at 37-41 Holywells Road, Ipswich, Suffolk IP3 0DL.

What does ANGLIA TRUCK TYRE MANAGEMENT LIMITED do?

toggle

ANGLIA TRUCK TYRE MANAGEMENT LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ANGLIA TRUCK TYRE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.