CITY TYRE'S (UK) LIMITED

Register to unlock more data on OkredoRegister

CITY TYRE'S (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09211740

Incorporation date

10/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Bromyard Business Park, St. John's, Worcester WR2 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2025
Registration of charge 092117400003, created on 2025-05-28
dot icon27/03/2025
Satisfaction of charge 092117400001 in full
dot icon27/03/2025
Satisfaction of charge 092117400002 in full
dot icon05/12/2024
Registered office address changed from Unit 2 Peachley Court Business Park Sailors Bank Lower Broadheath Worcester WR2 6QT England to Unit 6 Bromyard Business Park St. John's Worcester WR2 5EG on 2024-12-05
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2024
Change of details for Mr Mohammed Ikraam Baig as a person with significant control on 2022-10-26
dot icon08/05/2024
Cessation of Hamza Hassan Suhail Raja as a person with significant control on 2022-08-22
dot icon08/05/2024
Notification of Humayun Baig as a person with significant control on 2022-08-23
dot icon11/12/2023
Registered office address changed from Unit 12 Shrub Hill Industrial Estate Worcester WR4 9EL England to Unit 2 Peachley Court Business Park Sailors Bank Lower Broadheath Worcester WR2 6QT on 2023-12-11
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon19/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Notification of Mohammed Ikraam Baig as a person with significant control on 2022-10-26
dot icon26/10/2022
Cessation of Humayun Baig as a person with significant control on 2022-10-26
dot icon20/10/2022
Registered office address changed from 46 Wellington Road Dudley DY1 1RE England to Unit 12 Shrub Hill Industrial Estate Worcester WR4 9EL on 2022-10-20
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon11/07/2022
Cessation of Mohammed Ikraam Baig as a person with significant control on 2022-07-08
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/03/2020
Registered office address changed from Unit 8 Vauxhall Street Dudley West Midlands DY1 1TA to 46 Wellington Road Dudley DY1 1RE on 2020-03-05
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/07/2018
Registration of charge 092117400002, created on 2018-06-27
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon24/10/2017
Notification of Humayun Baig as a person with significant control on 2017-05-09
dot icon24/10/2017
Notification of Hamza Raja as a person with significant control on 2017-05-09
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon28/08/2015
Registration of charge 092117400001, created on 2015-08-26
dot icon11/11/2014
Director's details changed for Mr Mohammed Ikram on 2014-11-01
dot icon10/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon-38.33 % *

* during past year

Cash in Bank

£56,656.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
190.17K
-
0.00
149.99K
-
2022
7
302.02K
-
0.00
91.87K
-
2023
9
443.79K
-
0.00
56.66K
-
2023
9
443.79K
-
0.00
56.66K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

443.79K £Ascended46.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.66K £Descended-38.33 % *

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
Mr Mohammed Ikraam Baig
Director
10/09/2014 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITY TYRE'S (UK) LIMITED

CITY TYRE'S (UK) LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at Unit 6 Bromyard Business Park, St. John's, Worcester WR2 5EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY TYRE'S (UK) LIMITED?

toggle

CITY TYRE'S (UK) LIMITED is currently Active. It was registered on 10/09/2014 .

Where is CITY TYRE'S (UK) LIMITED located?

toggle

CITY TYRE'S (UK) LIMITED is registered at Unit 6 Bromyard Business Park, St. John's, Worcester WR2 5EG.

What does CITY TYRE'S (UK) LIMITED do?

toggle

CITY TYRE'S (UK) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does CITY TYRE'S (UK) LIMITED have?

toggle

CITY TYRE'S (UK) LIMITED had 9 employees in 2023.

What is the latest filing for CITY TYRE'S (UK) LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.