ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535892

Incorporation date

31/08/1990

Size

Full

Contacts

Registered address

Registered address

First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1990)
dot icon13/10/2025
Appointment of Mr David Laurent Jean as a director on 2025-10-08
dot icon13/10/2025
Termination of appointment of Benoit Heubert as a director on 2025-10-08
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon27/08/2025
Termination of appointment of Philippe Berther as a director on 2025-08-05
dot icon09/10/2024
Resolutions
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Resolutions
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon31/08/2023
Secretary's details changed for Mr Mark Charles Tomlinson on 2023-02-01
dot icon31/08/2023
Director's details changed for Mr Philippe Berther on 2023-08-31
dot icon01/02/2023
Registered office address changed from Vantage Point 20 Upper Portland Street Aston Birmingham B6 5TW to First Floor Aqueous Ii, Aston Cross Business Park Rocky Lane Birmingham B6 5RQ on 2023-02-01
dot icon04/11/2022
Appointment of Mr Nicholas Paul Harley as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Vitor Manuel Moreira Da Silva as a director on 2022-11-01
dot icon04/11/2022
Director's details changed for Mr Nicholas Paul Harley on 2022-11-04
dot icon26/10/2022
Resolutions
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon08/03/2021
Termination of appointment of Debbie Davies as a director on 2021-02-28
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-08-18 with updates
dot icon07/10/2020
Appointment of Mr Benoit Heubert as a director on 2020-09-30
dot icon23/01/2020
Termination of appointment of Martin Kellett as a director on 2020-01-13
dot icon23/01/2020
Appointment of Mr Vitor Manuel Moreira Da Silva as a director on 2020-01-13
dot icon23/01/2020
Director's details changed for Mr Philippe Berther on 2019-06-05
dot icon04/11/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Termination of appointment of Thierry Giles, Yves, Alfred, Louis, Robert Miremont as a director on 2019-09-24
dot icon30/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon20/02/2019
Termination of appointment of Rachel Mcmullen as a director on 2019-02-15
dot icon20/12/2018
Termination of appointment of Christopher Thomas as a director on 2018-12-12
dot icon20/12/2018
Appointment of Mrs Debbie Davies as a director on 2018-12-12
dot icon11/10/2018
Confirmation statement made on 2018-08-18 with updates
dot icon10/10/2018
Appointment of Mr Thierry Giles, Yves, Alfred, Louis, Robert Miremont as a director on 2018-10-04
dot icon10/10/2018
Appointment of Mr Martin Kellett as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Guy Pekle as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Jerome Henri Monsaingeon as a director on 2018-10-04
dot icon10/10/2018
Termination of appointment of Eurodrive Services and Distribution Nv as a director on 2018-10-04
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Resolutions
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon17/01/2017
Director's details changed for Mr Christopher Thomas on 2017-01-16
dot icon17/01/2017
Director's details changed for Mr Christoper Thomas on 2017-01-16
dot icon16/01/2017
Termination of appointment of Jean-Francois Berruyer as a director on 2017-01-12
dot icon16/01/2017
Appointment of Mr Christoper Thomas as a director on 2017-01-12
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon11/04/2016
Appointment of Mr Jerome Monsaingeon as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Peter Allen as a director on 2016-04-11
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon11/11/2015
Change of share class name or designation
dot icon11/11/2015
Particulars of variation of rights attached to shares
dot icon11/11/2015
Resolutions
dot icon18/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/09/2015
Appointment of Mr Jean-Francois Berruyer as a director on 2015-09-11
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon19/02/2015
Termination of appointment of Yves Claudius Chapot as a director on 2014-12-01
dot icon19/02/2015
Appointment of Mr Guy Pekle as a director on 2014-12-01
dot icon26/01/2015
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/09/2014
Annual return made up to 2014-08-18
dot icon16/04/2014
Resolutions
dot icon12/09/2013
Annual return made up to 2013-08-18
dot icon11/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-18
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Director's details changed for Mr Peter Allen on 2013-06-15
dot icon07/06/2013
Termination of appointment of Ian Stuart as a director
dot icon04/06/2013
Appointment of Mr Peter Allen as a director
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-07
dot icon23/11/2012
Termination of appointment of Olivier Chenevez as a director
dot icon21/11/2012
Appointment of Mr Yves Claudius Chapot as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-08-18
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Director's details changed for Eurodrive Services and Distribution Nv on 2010-08-18
dot icon13/01/2010
Resolutions
dot icon10/09/2009
Return made up to 18/08/09; full list of members
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
Ad 18/12/08\gbp si [email protected]=600000\gbp ic 35000000/35600000\
dot icon24/12/2008
Nc inc already adjusted 18/12/08
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Resolutions
dot icon04/12/2008
Return made up to 18/08/08; no change of members
dot icon13/10/2008
Secretary appointed mark tomlinson
dot icon22/04/2008
Director appointed olivier chenevez
dot icon22/04/2008
Appointment terminated director vincent rousset rouviere
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 18/08/07; no change of members
dot icon28/09/2007
Director's particulars changed
dot icon23/08/2007
Director's particulars changed
dot icon22/01/2007
Ad 21/12/06--------- £ si [email protected]=700000 £ ic 34300000/35000000
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 18/08/06; full list of members
dot icon26/05/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon10/01/2006
Statement of affairs
dot icon10/01/2006
Ad 21/12/05--------- £ si [email protected]=1300000 £ ic 33000000/34300000
dot icon04/01/2006
Nc inc already adjusted 21/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 18/08/05; full list of members
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon22/03/2005
Registered office changed on 22/03/05 from: campbell road, stoke on trent, ST4 4EY
dot icon11/01/2005
New secretary appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Ad 23/12/04--------- £ si [email protected]=1000000 £ ic 32000000/33000000
dot icon05/01/2005
Nc inc already adjusted 21/12/04
dot icon05/01/2005
Resolutions
dot icon21/12/2004
Return made up to 18/08/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon02/12/2003
Return made up to 18/08/03; full list of members
dot icon26/09/2003
Director's particulars changed
dot icon20/09/2002
Return made up to 18/08/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon15/10/2001
Secretary's particulars changed
dot icon14/09/2001
Return made up to 18/08/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
New secretary appointed
dot icon04/05/2001
Secretary resigned
dot icon23/08/2000
Return made up to 18/08/00; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 18/08/99; no change of members
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon25/08/1998
Return made up to 18/08/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon19/08/1997
Return made up to 18/08/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 18/08/96; no change of members
dot icon29/08/1995
Return made up to 18/08/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full group accounts made up to 1993-12-31
dot icon30/08/1994
Return made up to 31/08/94; no change of members
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon12/10/1993
Full group accounts made up to 1992-12-31
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Return made up to 31/08/93; full list of members
dot icon07/10/1992
Full group accounts made up to 1991-12-31
dot icon04/09/1992
Return made up to 31/08/92; no change of members
dot icon01/04/1992
New director appointed
dot icon03/03/1992
Director resigned
dot icon11/02/1992
Return made up to 31/08/91; full list of members
dot icon10/12/1991
Accounting reference date extended from 31/03 to 31/12
dot icon15/07/1991
Statement of affairs
dot icon15/07/1991
Ad 21/05/91--------- £ si [email protected] £ si 20000000@1
dot icon03/07/1991
Certificate of change of name
dot icon03/07/1991
Certificate of change of name
dot icon18/06/1991
Ad 21/05/91--------- £ si [email protected]=11999998 £ si 20000000@1=20000000 £ ic 2/32000000
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
£ nc 1000/32000000 09/05/91
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: level 1, exchange house, primrose street, london, EC2A 2HS
dot icon16/05/1991
Accounting reference date notified as 31/03
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Registered office changed on 07/04/91 from: 2 baches street, london, N1 6UB
dot icon01/04/1991
Memorandum and Articles of Association
dot icon01/04/1991
Resolutions
dot icon28/03/1991
New director appointed
dot icon15/01/1991
Resolutions
dot icon31/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berther Philippe
Director
09/12/2005 - 05/08/2025
37
Kellett, Martin
Director
03/10/2018 - 12/01/2020
14
Thomas, Christopher
Director
11/01/2017 - 11/12/2018
34
Allen, Peter
Director
29/05/2013 - 10/04/2016
1
Gregg, Nicholas
Director
15/12/2004 - 20/03/2006
17

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

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 ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED

ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED is an(a) Active company incorporated on 31/08/1990 with the registered office located at First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQ. There are currently 3 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 ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED?

toggle

ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED is currently Active. It was registered on 31/08/1990 .

Where is ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED located?

toggle

ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED is registered at First Floor Aqueous Ii, Aston Cross Business Park, Rocky Lane, Birmingham B6 5RQ.

What does ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED do?

toggle

ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ASSOCIATED TYRE SPECIALISTS (INVESTMENT) LIMITED?

toggle

The latest filing was on 13/10/2025: Appointment of Mr David Laurent Jean as a director on 2025-10-08.