AUTO TYRE CENTRE LIMITED

Register to unlock more data on OkredoRegister

AUTO TYRE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996482

Incorporation date

30/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 West Street, Fareham PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1994)
dot icon04/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-08-30
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-08-30
dot icon18/06/2020
Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to 203 West Street Fareham PO16 0EN on 2020-06-18
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/12/2016
Termination of appointment of Andrew Steven Joesbury as a director on 2016-08-22
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/05/2016
Director's details changed for Andrew Steven Joesbury on 2016-05-09
dot icon08/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Jennifer Maria Joesbury on 2009-12-16
dot icon16/12/2009
Director's details changed for Andrew Steven Joesbury on 2009-12-16
dot icon17/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/02/2009
Return made up to 30/11/08; full list of members
dot icon01/02/2008
Return made up to 30/11/07; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/01/2008
Accounting reference date shortened from 31/03/08 to 31/08/07
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon11/09/2007
Director resigned
dot icon05/03/2007
Return made up to 30/11/06; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 30/11/05; full list of members
dot icon01/03/2006
New director appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 101A high street gosport hampshire PO12 1DS
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2005
Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/2005
Return made up to 30/11/04; full list of members
dot icon28/02/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/01/2005
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon23/08/2004
Secretary resigned;director resigned
dot icon23/08/2004
New secretary appointed
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 30/11/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon03/01/2002
Return made up to 30/11/01; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon09/12/1998
Return made up to 30/11/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon27/07/1997
Amended full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 30/11/96; no change of members
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon19/12/1995
Return made up to 30/11/95; full list of members
dot icon31/08/1995
Accounting reference date notified as 31/03
dot icon19/01/1995
Director resigned;new director appointed
dot icon14/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconNext confirmation date
01/11/2022
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
30/05/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Christopher
Nominee Director
30/11/1994 - 30/11/1994
198
Joesbury, Jennifer Maria
Director
22/10/2007 - Present
-
Cover, Marcus
Nominee Secretary
30/11/1994 - 30/11/1994
20
Joesbury, Jennifer Maria
Secretary
22/10/2007 - Present
-
Kirby, Simon Timothy
Director
30/11/1994 - 11/08/2004
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO TYRE CENTRE LIMITED

AUTO TYRE CENTRE LIMITED is an(a) Active company incorporated on 30/11/1994 with the registered office located at 203 West Street, Fareham PO16 0EN. 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 AUTO TYRE CENTRE LIMITED?

toggle

AUTO TYRE CENTRE LIMITED is currently Active. It was registered on 30/11/1994 .

Where is AUTO TYRE CENTRE LIMITED located?

toggle

AUTO TYRE CENTRE LIMITED is registered at 203 West Street, Fareham PO16 0EN.

What does AUTO TYRE CENTRE LIMITED do?

toggle

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

What is the latest filing for AUTO TYRE CENTRE LIMITED?

toggle

The latest filing was on 04/08/2022: Compulsory strike-off action has been suspended.