COLCHESTER TYRE & EXHAUST CENTRE LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER TYRE & EXHAUST CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03306517

Incorporation date

23/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

37-41 Holywells Road, Ipswich, Suffolk IP3 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1997)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon24/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon24/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon29/05/2025
Director's details changed for Mr Tony Justin Wilmot on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Tony Justin Wilmot on 2025-05-29
dot icon29/05/2025
Secretary's details changed for Mr Tony Justin Wilmot on 2025-05-29
dot icon29/05/2025
Director's details changed for Mr Tony Justin Wilmot on 2025-05-29
dot icon29/05/2025
Secretary's details changed for Mr Tony Justin Wilmot on 2025-05-29
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon17/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon20/05/2023
Director's details changed for Mr Tony Justin Wilmot on 2023-05-20
dot icon20/05/2023
Secretary's details changed for Mr Tony Justin Wilmot on 2023-05-20
dot icon20/05/2023
Director's details changed for Stephen Dearsley on 2023-05-20
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon19/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon19/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2020-09-18
dot icon07/11/2020
Purchase of own shares.
dot icon30/09/2020
Termination of appointment of Richard John Lankester as a director on 2020-09-18
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon13/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon13/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon29/08/2019
Appointment of Mr Tony Justin Wilmot as a director on 2019-08-29
dot icon25/07/2019
Resolutions
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/06/2019
Notification of Ipswich Tyre Group Limited as a person with significant control on 2018-10-26
dot icon01/11/2018
Notification of Ipswich Tyre Group Limited as a person with significant control on 2018-10-26
dot icon01/11/2018
Cessation of Gayle Fiona Tarrant as a person with significant control on 2018-10-26
dot icon01/11/2018
Termination of appointment of Keith John Tarrant as a director on 2018-10-26
dot icon01/11/2018
Cessation of Keith John Tarrant as a person with significant control on 2018-10-26
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/05/2017
Registered office address changed from 37-41 Holywells Road Ipswich Suffolk IP3 0DL United Kingdom to 37-41 Holywells Road Ipswich Suffolk IP3 0DL on 2017-05-15
dot icon15/05/2017
Registered office address changed from 1 Hythe Quay Spurgeon Street Colchester Essex CO1 2NS to 37-41 Holywells Road Ipswich Suffolk IP3 0DL on 2017-05-15
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Termination of appointment of Paul Lindley as a director on 2014-08-04
dot icon14/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/01/2014
Purchase of own shares.
dot icon17/01/2014
Cancellation of shares. Statement of capital on 2014-01-17
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/12/2013
Appointment of Stephen Dearsley as a director on 2013-11-29
dot icon03/12/2013
Appointment of Paul Lindley as a director on 2013-11-29
dot icon31/10/2013
Termination of appointment of Michael Kenneth Filby as a director on 2013-08-31
dot icon22/10/2013
Resolutions
dot icon11/07/2013
Director's details changed for Michael Kenneth Filby on 2013-06-29
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Change of share class name or designation
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon08/07/2011
Resolutions
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/06/2011
Director's details changed for Michael Kenneth Filby on 2011-06-21
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 30/06/04; no change of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 30/06/03; no change of members
dot icon21/03/2003
Return made up to 30/06/02; no change of members
dot icon21/03/2003
Return made up to 23/01/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/09/2002
Secretary resigned
dot icon27/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/03/2002
Accounting reference date shortened from 31/01/03 to 30/06/02
dot icon13/02/2002
Return made up to 23/01/02; full list of members
dot icon25/01/2002
Return made up to 23/01/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon18/05/2001
Return made up to 23/01/00; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon30/06/1999
New secretary appointed
dot icon04/03/1999
Return made up to 23/01/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-01-31
dot icon26/05/1998
Return made up to 23/01/98; full list of members
dot icon26/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Secretary resigned
dot icon23/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmot, Tony Justin
Director
29/08/2019 - Present
9
Wilmot, Tony Justin
Secretary
01/06/1999 - Present
-
Dearsley, Stephen
Director
29/11/2013 - Present
-

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

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 COLCHESTER TYRE & EXHAUST CENTRE LIMITED

COLCHESTER TYRE & EXHAUST CENTRE LIMITED is an(a) Active company incorporated on 23/01/1997 with the registered office located at 37-41 Holywells Road, Ipswich, Suffolk IP3 0DL. 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 COLCHESTER TYRE & EXHAUST CENTRE LIMITED?

toggle

COLCHESTER TYRE & EXHAUST CENTRE LIMITED is currently Active. It was registered on 23/01/1997 .

Where is COLCHESTER TYRE & EXHAUST CENTRE LIMITED located?

toggle

COLCHESTER TYRE & EXHAUST CENTRE LIMITED is registered at 37-41 Holywells Road, Ipswich, Suffolk IP3 0DL.

What does COLCHESTER TYRE & EXHAUST CENTRE LIMITED do?

toggle

COLCHESTER TYRE & EXHAUST CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for COLCHESTER TYRE & EXHAUST CENTRE LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.