C T TYRES SILVERDALE LIMITED

Register to unlock more data on OkredoRegister

C T TYRES SILVERDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488034

Incorporation date

22/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Stonewall Place, Newcastle ST5 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon12/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2025
Change of details for Mr Jake Jackson as a person with significant control on 2025-11-10
dot icon11/11/2025
Secretary's details changed for Mr Stephen Jones on 2025-11-11
dot icon11/11/2025
Secretary's details changed for Mr Stephen Jones on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Jake Jackson on 2025-11-10
dot icon10/11/2025
Change of details for Mr Stephen Jones as a person with significant control on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Stephen Jones on 2025-11-10
dot icon12/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Registered office address changed from Unit 1 Stonewall Ind Est Stonewall Pl Silverdale Newcastle Under Lyme ST5 6NR to Unit 8 Stonewall Place Newcastle ST5 6NR on 2024-03-18
dot icon27/12/2023
Change of details for Mr Jake Jackson as a person with significant control on 2023-12-22
dot icon27/12/2023
Change of details for Mr Jake Jackson as a person with significant control on 2023-12-22
dot icon27/12/2023
Secretary's details changed for Mr Stephen Jones on 2023-12-22
dot icon22/12/2023
Change of details for Mr Jake Jackson as a person with significant control on 2023-12-22
dot icon22/12/2023
Change of details for Mr Stephen Jones as a person with significant control on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Stephen Jones on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Jake Jackson on 2023-12-22
dot icon21/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon21/08/2023
Notification of Jake Jackson as a person with significant control on 2023-08-21
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Termination of appointment of Glyn Jones as a director on 2021-02-19
dot icon18/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon11/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Appointment of Mr Stephen Jones as a secretary
dot icon19/02/2014
Appointment of Mr Jake Jackson as a director
dot icon19/02/2014
Appointment of Mr Stephen Jones as a director
dot icon19/02/2014
Termination of appointment of Alan Jackson as a director
dot icon19/02/2014
Termination of appointment of Alan Jackson as a secretary
dot icon18/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Alan Jackson on 2010-06-22
dot icon20/07/2010
Director's details changed for Mr Glyn Jones on 2010-06-22
dot icon26/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/08/2009
Return made up to 22/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 22/06/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 22/06/07; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: unit 3 stonewall ind est stonewall pl silverdale newcastle under lyme ST5 6NR
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 22/06/06; full list of members
dot icon23/06/2005
Secretary resigned
dot icon22/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.77K
-
0.00
10.88K
-
2022
2
19.86K
-
0.00
23.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C T TYRES SILVERDALE LIMITED

C T TYRES SILVERDALE LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at Unit 8 Stonewall Place, Newcastle ST5 6NR. 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 C T TYRES SILVERDALE LIMITED?

toggle

C T TYRES SILVERDALE LIMITED is currently Active. It was registered on 22/06/2005 .

Where is C T TYRES SILVERDALE LIMITED located?

toggle

C T TYRES SILVERDALE LIMITED is registered at Unit 8 Stonewall Place, Newcastle ST5 6NR.

What does C T TYRES SILVERDALE LIMITED do?

toggle

C T TYRES SILVERDALE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for C T TYRES SILVERDALE LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-06-30.