BOXLEY TYRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOXLEY TYRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962200

Incorporation date

17/09/1969

Size

Micro Entity

Contacts

Registered address

Registered address

2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1969)
dot icon01/04/2026
Micro company accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon17/05/2019
Change of details for Mr James Arrow as a person with significant control on 2016-07-01
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon23/05/2018
Appointment of Mr James Arrow as a director on 2018-05-22
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/05/2015
Purchase of own shares.
dot icon14/04/2015
Resolutions
dot icon14/04/2015
Resolutions
dot icon13/04/2015
Change of share class name or designation
dot icon13/04/2015
Statement of company's objects
dot icon07/04/2015
Cancellation of shares. Statement of capital on 2015-03-17
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Termination of appointment of Simon Evenden as a director
dot icon29/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon01/06/2011
Director's details changed for Simon John Evenden on 2010-08-31
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/06/2009
Return made up to 29/05/09; full list of members
dot icon05/06/2008
Return made up to 29/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / simon evenden / 18/06/2007
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/12/2007
Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/06/2007
Return made up to 29/05/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 29/05/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/07/2005
Return made up to 29/05/05; full list of members
dot icon05/05/2005
Registered office changed on 05/05/05 from: 6 beaufort house beaufort court sir thomas langley road rochester kent ME2 4FB
dot icon14/06/2004
Return made up to 29/05/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/07/2003
Return made up to 29/05/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/01/2003
Ad 31/08/00--------- £ si 100@1
dot icon08/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/06/2002
Return made up to 29/05/02; full list of members
dot icon30/05/2002
Registered office changed on 30/05/02 from: prentis chambers 37 earl street maidstone kent ME14 1PF
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/06/2001
Return made up to 29/05/01; full list of members
dot icon17/04/2001
Return made up to 29/05/00; full list of members
dot icon12/02/2001
Particulars of mortgage/charge
dot icon12/09/2000
Resolutions
dot icon12/09/2000
£ nc 20000/20100 28/07/00
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon03/06/1999
Return made up to 29/05/99; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/06/1998
Return made up to 29/05/98; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon14/07/1997
Director's particulars changed
dot icon14/07/1997
Return made up to 29/05/97; full list of members
dot icon17/07/1996
Return made up to 29/05/96; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1995-09-30
dot icon14/06/1996
Director resigned
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon12/06/1995
Return made up to 29/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 29/05/94; full list of members
dot icon06/07/1994
Full accounts made up to 1993-09-30
dot icon05/09/1993
Registered office changed on 05/09/93 from: 38, high street, maidstone, kent. ME14 1JH.
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon15/07/1993
Return made up to 29/05/93; no change of members
dot icon19/02/1993
Registered office changed on 19/02/93 from: 70 boxley road maidstone kent ME14 2TW
dot icon12/06/1992
Return made up to 29/05/92; no change of members
dot icon15/04/1992
Particulars of mortgage/charge
dot icon02/03/1992
Accounts for a small company made up to 1991-09-30
dot icon12/08/1991
Accounts for a small company made up to 1990-09-30
dot icon12/08/1991
Return made up to 29/05/91; full list of members
dot icon09/07/1991
New director appointed
dot icon09/07/1991
Registered office changed on 09/07/91 from: falcon house 73 college road maidstone kent ME15 6RW
dot icon06/06/1990
Accounts for a small company made up to 1989-09-30
dot icon06/06/1990
Return made up to 29/05/90; full list of members
dot icon13/07/1989
Accounts for a small company made up to 1988-09-30
dot icon13/07/1989
Return made up to 07/07/89; full list of members
dot icon04/08/1988
Accounts for a small company made up to 1987-09-30
dot icon04/08/1988
Return made up to 19/07/88; full list of members
dot icon17/07/1987
Accounts for a small company made up to 1986-09-30
dot icon17/07/1987
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Accounts for a small company made up to 1985-09-30
dot icon10/07/1986
Return made up to 02/06/86; full list of members
dot icon17/09/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
101.12K
-
0.00
-
-
2022
5
111.40K
-
0.00
-
-
2023
5
131.33K
-
0.00
-
-
2023
5
131.33K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

131.33K £Ascended17.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arrow, James Anthony
Director
22/05/2018 - Present
14

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOXLEY TYRE SERVICES LIMITED

BOXLEY TYRE SERVICES LIMITED is an(a) Active company incorporated on 17/09/1969 with the registered office located at 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXLEY TYRE SERVICES LIMITED?

toggle

BOXLEY TYRE SERVICES LIMITED is currently Active. It was registered on 17/09/1969 .

Where is BOXLEY TYRE SERVICES LIMITED located?

toggle

BOXLEY TYRE SERVICES LIMITED is registered at 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE.

What does BOXLEY TYRE SERVICES LIMITED do?

toggle

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

How many employees does BOXLEY TYRE SERVICES LIMITED have?

toggle

BOXLEY TYRE SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for BOXLEY TYRE SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-06-30.