BOB'S TYRES AND EXHAUSTS LIMITED

Register to unlock more data on OkredoRegister

BOB'S TYRES AND EXHAUSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111404

Incorporation date

09/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18, Stevenage Enterprise Centre, Orchard Road, Stevenage SG1 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon18/02/2026
Notification of Tracy Michelle Malins as a person with significant control on 2016-04-06
dot icon12/02/2026
Change of details for Mr Roberts Arthur Malins as a person with significant control on 2016-04-06
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/04/2021
Change of details for Mr Roberts Arthur Malins as a person with significant control on 2020-08-03
dot icon14/04/2021
Change of details for Mr Roberts Arthur Malins as a person with significant control on 2020-08-03
dot icon12/04/2021
Change of details for Mr Roberts Arthur Malins as a person with significant control on 2020-08-03
dot icon12/04/2021
Director's details changed for Mr Robert Arthur Malins on 2020-08-03
dot icon12/04/2021
Director's details changed for Mr Robert Arthur Malins on 2020-08-03
dot icon12/04/2021
Director's details changed for Mr Robert Arthur Malins on 2020-08-03
dot icon12/04/2021
Secretary's details changed for Tracy Michelle Malins on 2020-08-03
dot icon12/04/2021
Director's details changed for Tracey Michelle Malins on 2020-08-03
dot icon19/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon07/08/2017
Appointment of Tracey Michelle Malins as a director on 2016-11-01
dot icon31/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon23/10/2009
Director's details changed for Robert Arthur Malins on 2009-10-23
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 09/10/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/12/2007
Return made up to 09/10/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/10/2006
Return made up to 09/10/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/10/2005
Return made up to 09/10/05; full list of members
dot icon26/10/2004
Return made up to 09/10/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/12/2003
Return made up to 09/10/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/11/2002
Return made up to 09/10/02; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/11/2001
Return made up to 09/10/01; full list of members
dot icon09/11/2000
Return made up to 09/10/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-01-31
dot icon15/11/1999
Return made up to 09/10/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-01-31
dot icon18/11/1998
Return made up to 09/10/98; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-01-31
dot icon07/11/1997
Return made up to 09/10/97; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1997-01-31
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon10/11/1996
Return made up to 09/10/96; full list of members
dot icon26/02/1996
Accounting reference date notified as 31/01
dot icon18/10/1995
Secretary resigned;new secretary appointed
dot icon09/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
348.00
-
0.00
58.04K
-
2022
5
548.00
-
0.00
65.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malins, Tracey Michelle
Director
01/11/2016 - Present
-
Malins, Robert Arthur
Director
09/10/1995 - Present
-
Malins, Tracy Michelle
Secretary
20/02/1997 - Present
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
08/10/1995 - 09/10/1995
2731
Oakes, Norman
Director
08/10/1995 - 11/02/1997
2

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 BOB'S TYRES AND EXHAUSTS LIMITED

BOB'S TYRES AND EXHAUSTS LIMITED is an(a) Active company incorporated on 09/10/1995 with the registered office located at Unit 18, Stevenage Enterprise Centre, Orchard Road, Stevenage SG1 3HH. 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 BOB'S TYRES AND EXHAUSTS LIMITED?

toggle

BOB'S TYRES AND EXHAUSTS LIMITED is currently Active. It was registered on 09/10/1995 .

Where is BOB'S TYRES AND EXHAUSTS LIMITED located?

toggle

BOB'S TYRES AND EXHAUSTS LIMITED is registered at Unit 18, Stevenage Enterprise Centre, Orchard Road, Stevenage SG1 3HH.

What does BOB'S TYRES AND EXHAUSTS LIMITED do?

toggle

BOB'S TYRES AND EXHAUSTS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BOB'S TYRES AND EXHAUSTS LIMITED?

toggle

The latest filing was on 18/02/2026: Notification of Tracy Michelle Malins as a person with significant control on 2016-04-06.