AVENUE TYRES LIMITED

Register to unlock more data on OkredoRegister

AVENUE TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422072

Incorporation date

19/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 97 Lichfield Street, Tamworth B79 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon14/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/03/2017
Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to Sterling House 97 Lichfield Street Tamworth B79 7QF on 2017-03-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/06/2010
Director's details changed for William Alan Beacom on 2010-06-02
dot icon22/06/2010
Director's details changed for George Charles Beacom on 2010-06-02
dot icon22/06/2010
Secretary's details changed for Mrs Michelle Beacom on 2010-06-02
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/06/2009
Return made up to 02/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/04/2009
Secretary appointed mrs michelle beacom
dot icon03/04/2009
Appointment terminated secretary deborah beacom
dot icon04/06/2008
Return made up to 02/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/06/2007
Return made up to 02/06/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/06/2006
Return made up to 02/06/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Return made up to 02/06/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: sovereign court graham street birmingham west midlands B1 3JR
dot icon10/06/2004
Return made up to 02/06/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/06/2003
Return made up to 02/06/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon17/12/2001
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 19/08/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-08-31
dot icon13/09/2000
Return made up to 19/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon02/09/1999
Return made up to 19/08/99; no change of members
dot icon14/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/09/1998
Return made up to 19/08/98; full list of members
dot icon01/10/1997
Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon19/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon-6.53 % *

* during past year

Cash in Bank

£389,978.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
244.32K
-
0.00
313.48K
-
2022
12
284.45K
-
0.00
417.24K
-
2023
11
245.37K
-
0.00
389.98K
-
2023
11
245.37K
-
0.00
389.98K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

245.37K £Descended-13.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.98K £Descended-6.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beacom, George Charles
Director
19/08/1997 - Present
-
Beacom, William Alan
Director
19/08/1997 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVENUE TYRES LIMITED

AVENUE TYRES LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at Sterling House, 97 Lichfield Street, Tamworth B79 7QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE TYRES LIMITED?

toggle

AVENUE TYRES LIMITED is currently Active. It was registered on 19/08/1997 .

Where is AVENUE TYRES LIMITED located?

toggle

AVENUE TYRES LIMITED is registered at Sterling House, 97 Lichfield Street, Tamworth B79 7QF.

What does AVENUE TYRES LIMITED do?

toggle

AVENUE TYRES LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AVENUE TYRES LIMITED have?

toggle

AVENUE TYRES LIMITED had 11 employees in 2023.

What is the latest filing for AVENUE TYRES LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-08-31.