BANDVULC TYRES LTD

Register to unlock more data on OkredoRegister

BANDVULC TYRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350593

Incorporation date

30/01/1978

Size

Full

Contacts

Registered address

Registered address

Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1978)
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon07/05/2025
Appointment of Mr Martin Buday as a director on 2025-05-01
dot icon06/05/2025
Termination of appointment of Tansu Isik as a director on 2025-05-01
dot icon26/02/2025
Termination of appointment of Matthew Owen as a director on 2025-02-21
dot icon25/02/2025
Appointment of Mr Nafaz Choudhury as a secretary on 2025-02-21
dot icon25/02/2025
Termination of appointment of Matthew Owen as a secretary on 2025-02-21
dot icon24/02/2025
Appointment of Mr Nafaz Choudhury as a director on 2025-02-21
dot icon02/01/2025
Appointment of Mrs Tracey Mortimer as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Tarik Gorgun as a director on 2024-12-31
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Appointment of Mr Tansu Isik as a director on 2023-05-31
dot icon09/08/2023
Termination of appointment of Lutz Fricke as a director on 2023-05-31
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/04/2022
Appointment of Mr Tarik Gorgun as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of David Smith as a director on 2022-03-31
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Matthew Owen as a secretary on 2020-09-30
dot icon09/10/2020
Termination of appointment of Mark Ingram as a secretary on 2020-09-30
dot icon09/10/2020
Appointment of Mr Matthew Owen as a director on 2020-09-30
dot icon09/10/2020
Termination of appointment of Arthur Gregg as a director on 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of Johannes Suttmeyer as a director on 2019-08-22
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon14/02/2019
Amended full accounts made up to 2017-12-31
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Appointment of Mr Mark Ingram as a secretary on 2018-09-24
dot icon24/09/2018
Termination of appointment of Matthew Owen as a secretary on 2018-09-24
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon21/12/2017
Notification of Continental Uk Group Holdings Limited as a person with significant control on 2017-12-15
dot icon21/12/2017
Cessation of Bv Environmental Ltd as a person with significant control on 2017-12-15
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon31/05/2017
Appointment of Mr Lutz Fricke as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Burkhardt Köller as a director on 2017-05-31
dot icon24/05/2017
Satisfaction of charge 5 in full
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon21/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon12/07/2016
Termination of appointment of Ryan O'connell as a director on 2016-07-02
dot icon12/07/2016
Termination of appointment of Patrick O'connell as a director on 2016-07-02
dot icon12/07/2016
Appointment of Mr Arthur Gregg as a director on 2016-07-02
dot icon12/07/2016
Appointment of Mr David Smith as a director on 2016-07-02
dot icon12/07/2016
Appointment of Mr Johannes Suttmeyer as a director on 2016-07-02
dot icon12/07/2016
Appointment of Mr Burkhardt Köller as a director on 2016-07-02
dot icon06/07/2016
Appointment of Mr Matthew Owen as a secretary on 2016-07-01
dot icon06/07/2016
Termination of appointment of Joanne Wills as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of Richard Charles O'connell as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of John O'connell as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of Jane Fussell as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of Joanne Wills as a secretary on 2016-06-30
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon01/05/2012
Resignation of an auditor
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Director's details changed for Joanne Wills on 2009-10-12
dot icon13/10/2009
Director's details changed for Patrick O'connell on 2009-10-12
dot icon13/10/2009
Director's details changed for Mr Ryan O'connell on 2009-10-12
dot icon13/10/2009
Director's details changed for Richard Charles O'connell on 2009-10-12
dot icon13/10/2009
Director's details changed for Jane Fussell on 2009-10-12
dot icon13/10/2009
Director's details changed for John O'connell on 2009-10-12
dot icon13/10/2009
Secretary's details changed for Joanne Wills on 2009-10-12
dot icon06/08/2009
Director appointed mr ryan o'connell
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Appointment terminated secretary jane fussell
dot icon18/07/2008
Secretary appointed joanne wills
dot icon26/06/2008
Return made up to 04/06/08; full list of members
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 04/06/07; no change of members
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 04/06/06; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 04/06/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 04/06/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 04/06/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 04/06/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 04/06/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon05/06/1999
Return made up to 04/06/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon09/06/1998
Return made up to 04/06/98; full list of members
dot icon13/05/1998
Director's particulars changed
dot icon16/01/1998
Certificate of change of name
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon05/06/1997
Return made up to 04/06/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members; amend
dot icon19/12/1996
Return made up to 31/12/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon05/12/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon22/07/1994
New director appointed
dot icon02/02/1994
Auditor's resignation
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Secretary's particulars changed;director's particulars changed
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon03/05/1991
Return made up to 31/12/90; full list of members
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Full accounts made up to 1989-09-30
dot icon19/09/1990
Declaration of mortgage charge released/ceased
dot icon17/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
Registered office changed on 06/08/90 from: cadleigh close lee mill industrial estate ivybridge devon
dot icon12/06/1990
Particulars of mortgage/charge
dot icon11/04/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon02/01/1990
Full accounts made up to 1988-09-30
dot icon08/12/1989
Registered office changed on 08/12/89 from: 89 fore street kingsbridge devon TQ7 1AB
dot icon01/12/1989
Particulars of mortgage/charge
dot icon14/08/1989
Full accounts made up to 1987-09-30
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1988
Full accounts made up to 1986-09-30
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon03/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon20/02/1987
Full accounts made up to 1985-09-30
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/10/1984
Accounts made up to 1983-09-30
dot icon18/10/1984
Accounts made up to 1982-09-30
dot icon30/01/1978
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
19/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isik, Tansu
Director
31/05/2023 - 01/05/2025
1
Gorgun, Tarik
Director
31/03/2022 - 31/12/2024
16
Owen, Matthew
Director
30/09/2020 - 21/02/2025
15
Choudhury, Nafaz
Secretary
21/02/2025 - Present
-
Choudhury, Nafaz
Director
21/02/2025 - Present
5

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 BANDVULC TYRES LTD

BANDVULC TYRES LTD is an(a) Active company incorporated on 30/01/1978 with the registered office located at Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9LN. 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 BANDVULC TYRES LTD?

toggle

BANDVULC TYRES LTD is currently Active. It was registered on 30/01/1978 .

Where is BANDVULC TYRES LTD located?

toggle

BANDVULC TYRES LTD is registered at Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon PL21 9LN.

What does BANDVULC TYRES LTD do?

toggle

BANDVULC TYRES LTD operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for BANDVULC TYRES LTD?

toggle

The latest filing was on 28/08/2025: Full accounts made up to 2024-12-31.