COLLEGE TYRE & EXHAUST CENTRE LIMITED

Register to unlock more data on OkredoRegister

COLLEGE TYRE & EXHAUST CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537927

Incorporation date

18/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon22/02/2025
Satisfaction of charge 045379270002 in full
dot icon08/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/02/2023
Satisfaction of charge 045379270001 in full
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
Registration of charge 045379270002, created on 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon25/07/2019
Change of details for Premier Bodyworks (Holdings) Limited as a person with significant control on 2019-07-01
dot icon07/06/2019
Registered office address changed from 37-41 Holywells Road Ipswich Suffolk IP3 0DL United Kingdom to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2019-06-07
dot icon06/12/2018
Registration of charge 045379270001, created on 2018-11-28
dot icon12/11/2018
Notification of Premier Bodyworks (Holdings) Limited as a person with significant control on 2018-10-26
dot icon12/11/2018
Termination of appointment of Keith John Tarrant as a director on 2018-10-26
dot icon12/11/2018
Termination of appointment of Tony Justin Wilmot as a secretary on 2018-10-30
dot icon12/11/2018
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 2018-07-02 with updates
dot icon21/06/2018
Director's details changed for Mr Nicholas Dawson on 2018-06-21
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon22/05/2017
Registered office address changed from Unit 7B Hollywells Industrial Estate Holywells Road Ipswich Suffolk IP3 0DH to 37-41 Holywells Road Ipswich Suffolk IP3 0DL on 2017-05-22
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Paul George Hughes as a director on 2014-07-03
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon29/01/2014
Purchase of own shares.
dot icon20/01/2014
Cancellation of shares. Statement of capital on 2014-01-20
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Termination of appointment of Michael Filby as a director
dot icon22/10/2013
Resolutions
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon02/03/2011
Appointment of Mr Nicholas Dawson as a director
dot icon28/02/2011
Appointment of Mr Michael Kenneth Filby as a director
dot icon07/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/09/2007
Return made up to 30/06/07; full list of members
dot icon02/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon09/07/2004
Return made up to 30/06/04; no change of members
dot icon09/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon26/11/2003
Return made up to 18/09/03; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon07/10/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Registered office changed on 02/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
Director resigned
dot icon18/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

24
2023
change arrow icon+282.27 % *

* during past year

Cash in Bank

£174,088.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/07/2026
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
22
1.12M
-
0.00
237.18K
-
2022
23
1.22M
-
0.00
45.54K
-
2023
24
1.38M
-
0.00
174.09K
-
2023
24
1.38M
-
0.00
174.09K
-

Employees

2023

Employees

24 Ascended4 % *

Net Assets(GBP)

1.38M £Ascended12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.09K £Ascended282.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Paul George
Director
03/07/2014 - Present
8
Dawson, Nicholas John
Director
01/06/2010 - Present
3
Wilmot, Tony Justin
Secretary
18/09/2002 - 30/10/2018
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLLEGE TYRE & EXHAUST CENTRE LIMITED

COLLEGE TYRE & EXHAUST CENTRE LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk IP32 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE TYRE & EXHAUST CENTRE LIMITED?

toggle

COLLEGE TYRE & EXHAUST CENTRE LIMITED is currently Active. It was registered on 18/09/2002 .

Where is COLLEGE TYRE & EXHAUST CENTRE LIMITED located?

toggle

COLLEGE TYRE & EXHAUST CENTRE LIMITED is registered at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk IP32 7AR.

What does COLLEGE TYRE & EXHAUST CENTRE LIMITED do?

toggle

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

How many employees does COLLEGE TYRE & EXHAUST CENTRE LIMITED have?

toggle

COLLEGE TYRE & EXHAUST CENTRE LIMITED had 24 employees in 2023.

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

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.