COLCHESTER TYRE CENTRE (MOT) LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER TYRE CENTRE (MOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05555769

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon19/08/2023
Change of details for Leo Dean Hayman as a person with significant control on 2023-08-19
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05
dot icon04/01/2022
Director's details changed for Leo Dean Hayman on 2022-01-04
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon15/05/2017
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW on 2017-05-15
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon31/03/2016
Director's details changed for Leo Dean Hayman on 2016-03-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon03/11/2014
Registered office address changed from C/O Scrutton Bland Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-11-03
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Return made up to 07/09/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Appointment terminate, secretary james mcelhinney logged form
dot icon18/12/2008
Resolutions
dot icon15/12/2008
Appointment terminated secretary james mcelhinney
dot icon22/09/2008
Return made up to 07/09/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2008
Accounting reference date shortened from 01/07/07 to 30/06/07
dot icon25/09/2007
Return made up to 07/09/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-07-01
dot icon12/12/2006
Return made up to 07/09/06; full list of members
dot icon23/09/2005
Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2005
Accounting reference date shortened from 30/09/06 to 01/07/06
dot icon20/09/2005
Registered office changed on 20/09/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon07/09/2005
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
30/06/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
498.00
-
0.00
3.36K
-
2022
1
2.95K
-
0.00
1.73K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayman, Leo Dean
Director
07/09/2005 - Present
-

Persons with Significant Control

1
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 CENTRE (MOT) LIMITED

COLCHESTER TYRE CENTRE (MOT) LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. There is currently 1 active director 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 CENTRE (MOT) LIMITED?

toggle

COLCHESTER TYRE CENTRE (MOT) LIMITED is currently Active. It was registered on 07/09/2005 .

Where is COLCHESTER TYRE CENTRE (MOT) LIMITED located?

toggle

COLCHESTER TYRE CENTRE (MOT) LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does COLCHESTER TYRE CENTRE (MOT) LIMITED do?

toggle

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

What is the latest filing for COLCHESTER TYRE CENTRE (MOT) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.