CHRIS SELLERS TYRES LIMITED

Register to unlock more data on OkredoRegister

CHRIS SELLERS TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04811171

Incorporation date

25/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/09/2025
Director's details changed for Mr Christopher Shaun Sellers on 2025-09-25
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Change of share class name or designation
dot icon14/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Change of name notice
dot icon09/04/2025
Certificate of change of name
dot icon25/02/2025
Cessation of Christopher Shaun Sellers as a person with significant control on 2025-01-23
dot icon25/02/2025
Notification of Chris Sellers Tyres Limited as a person with significant control on 2025-01-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Director's details changed for Mr Christopher Shaun Sellers on 2024-07-19
dot icon22/07/2024
Director's details changed for Mr Liam Ross Sellers on 2024-07-19
dot icon22/07/2024
Director's details changed for Mr Jamie Christopher Sellers on 2024-07-19
dot icon22/07/2024
Secretary's details changed for Cindy Sharon Jane Sellers on 2024-07-19
dot icon19/07/2024
Register(s) moved to registered office address Unit 1 & 2 Cleveland Road Scarborough North Yorkshire YO12 7BG
dot icon19/07/2024
Registered office address changed from Unit 1 & 2 Cleveland Road Scarborough North Yorkshire YO12 7BG United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2024-07-19
dot icon05/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/12/2023
Registration of charge 048111710005, created on 2023-12-06
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon22/06/2023
Change of details for Mr Christopher Shaun Sellers as a person with significant control on 2023-06-22
dot icon13/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Particulars of variation of rights attached to shares
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon24/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/08/2019
Appointment of Mr Jamie Christopher Sellers as a director on 2019-08-01
dot icon05/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/09/2018
Registered office address changed from Westwood Garage 19 Westwood Road Scarborough North Yorkshire YO11 2JH to Unit 1 & 2 Cleveland Road Scarborough North Yorkshire YO12 7BG on 2018-09-13
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon07/04/2018
Registration of charge 048111710004, created on 2018-04-06
dot icon02/02/2018
Registration of charge 048111710003, created on 2018-01-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/09/2017
Appointment of Mr Liam Ross Sellers as a director on 2017-09-25
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon11/07/2017
Notification of Christopher Shaun Sellers as a person with significant control on 2016-04-06
dot icon14/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon24/02/2015
Registration of charge 048111710002, created on 2015-02-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Christopher Shaun Sellers on 2009-10-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/08/2009
Return made up to 25/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Return made up to 25/06/08; full list of members
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon11/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon15/10/2007
Return made up to 25/06/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon07/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 25/06/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/10/2005
Return made up to 25/06/05; full list of members
dot icon13/12/2004
Ad 23/11/04--------- £ si 2@1=2 £ ic 2/4
dot icon02/12/2004
Memorandum and Articles of Association
dot icon02/12/2004
Resolutions
dot icon17/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon27/09/2003
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Registered office changed on 14/07/03 from: asquith & co rowan house west bank scarborough YO12 4DX
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Registered office changed on 02/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
330.28K
-
0.00
158.30K
-
2022
15
372.21K
-
0.00
130.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Sellers, Liam Ross
Director
25/09/2017 - Present
-
Sellers, Jamie Christopher
Director
01/08/2019 - Present
-
Sellers, Christopher Shaun
Director
26/06/2003 - Present
3
HANOVER DIRECTORS LIMITED
Nominee Director
25/06/2003 - 26/06/2003
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
25/06/2003 - 26/06/2003
16015

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHRIS SELLERS TYRES LIMITED

CHRIS SELLERS TYRES LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DX. 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 CHRIS SELLERS TYRES LIMITED?

toggle

CHRIS SELLERS TYRES LIMITED is currently Active. It was registered on 25/06/2003 .

Where is CHRIS SELLERS TYRES LIMITED located?

toggle

CHRIS SELLERS TYRES LIMITED is registered at Rowan House, 7 West Bank, Scarborough, North Yorkshire YO12 4DX.

What does CHRIS SELLERS TYRES LIMITED do?

toggle

CHRIS SELLERS TYRES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CHRIS SELLERS TYRES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-07-31.