BURY TYRE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BURY TYRE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552527

Incorporation date

03/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, Hampshire SO21 3APCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon14/10/2024
Appointment of Mr Graham Mitchell as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon04/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon04/05/2020
Appointment of Mr Will Goring as a director on 2020-05-01
dot icon04/05/2020
Appointment of Mr Will Goring as a secretary on 2020-05-01
dot icon04/05/2020
Termination of appointment of Jonathan Robert Cowles as a secretary on 2020-05-01
dot icon04/05/2020
Termination of appointment of Duncan Stewart Wilkes as a director on 2020-05-01
dot icon26/02/2020
Previous accounting period shortened from 2020-08-04 to 2019-12-31
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-04
dot icon17/02/2020
Previous accounting period shortened from 2019-11-30 to 2019-08-04
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon09/08/2019
Registered office address changed from 8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT to Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 2019-08-09
dot icon08/08/2019
Notification of Micheldever Tyre Services Limited as a person with significant control on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
dot icon08/08/2019
Appointment of Mr Jonathan Robert Cowles as a secretary on 2019-08-05
dot icon08/08/2019
Cessation of Raymond James Wright as a person with significant control on 2019-08-05
dot icon08/08/2019
Termination of appointment of Rayond James Wright as a director on 2019-08-05
dot icon08/08/2019
Termination of appointment of Catherine Mary Wright as a director on 2019-08-05
dot icon08/08/2019
Appointment of Mr Jonathan Robert Cowles as a director on 2019-08-05
dot icon08/08/2019
Appointment of Mr Duncan Stewart Wilkes as a director on 2019-08-05
dot icon01/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-10-03
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-10-03
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Cancellation of shares. Statement of capital on 2013-05-09
dot icon25/04/2013
Resolutions
dot icon25/04/2013
Cancellation of shares. Statement of capital on 2013-04-25
dot icon25/04/2013
Purchase of own shares.
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Appointment of Mrs Catherine Mary Wright as a director
dot icon30/10/2012
Annual return made up to 2012-10-03
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-03
dot icon28/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon29/12/2009
Director's details changed for Rayond James Wright on 2009-10-02
dot icon23/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon11/03/2009
Appointment terminated director george hayden
dot icon11/03/2009
Appointment terminated secretary linda hammond
dot icon18/02/2009
Ad 31/12/08\gbp si 100@1=100\gbp ic 100/200\
dot icon05/01/2009
Return made up to 03/10/08; full list of members
dot icon30/12/2008
Director appointed rayond james wright
dot icon14/11/2007
Return made up to 03/10/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/03/2007
Registered office changed on 16/03/07 from: bridge house 16 bridge street thetford norfolk IP24 3AA
dot icon20/10/2006
Return made up to 03/10/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon10/04/2006
Amended accounts made up to 2004-11-30
dot icon10/04/2006
Amended accounts made up to 2003-11-30
dot icon15/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon07/10/2005
Return made up to 03/10/05; full list of members
dot icon25/10/2004
Return made up to 03/10/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/10/2003
Return made up to 03/10/03; full list of members
dot icon14/10/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon21/11/2002
Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/11/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
Registered office changed on 30/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon03/10/2002
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
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowles, Jonathan Robert
Director
05/08/2019 - 01/10/2024
70
Goring, Will James Frederick
Director
01/05/2020 - Present
42
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/10/2002 - 02/10/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/10/2002 - 02/10/2002
16826
Wilkes, Duncan Stewart
Director
04/08/2019 - 30/04/2020
58

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 BURY TYRE CENTRE LIMITED

BURY TYRE CENTRE LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, Hampshire SO21 3AP. 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 BURY TYRE CENTRE LIMITED?

toggle

BURY TYRE CENTRE LIMITED is currently Active. It was registered on 03/10/2002 .

Where is BURY TYRE CENTRE LIMITED located?

toggle

BURY TYRE CENTRE LIMITED is registered at Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, Hampshire SO21 3AP.

What does BURY TYRE CENTRE LIMITED do?

toggle

BURY TYRE CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURY TYRE CENTRE LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2024-12-31.