COLLIER ROW TYRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLIER ROW TYRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01514944

Incorporation date

29/08/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Swan House, 9 Queens Road, Brentwood, Essex CM14 4HECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon10/02/2026
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2026-02-10
dot icon09/02/2026
Statement of affairs
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon15/10/2025
Termination of appointment of Barry Hawkes as a director on 2025-10-13
dot icon15/10/2025
Appointment of Ms Deborah Boston as a director on 2025-10-13
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon02/01/2025
Second filing of Confirmation Statement dated 2024-05-15
dot icon12/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon15/05/2024
15/05/24 Statement of Capital gbp 100
dot icon06/02/2024
Second filing of Confirmation Statement dated 2023-05-15
dot icon23/10/2023
Second filing of Confirmation Statement dated 2023-05-15
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon08/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon30/04/2021
Second filing of Confirmation Statement dated 2017-05-15
dot icon30/04/2021
Second filing of Confirmation Statement dated 2020-05-15
dot icon30/04/2021
Second filing of Confirmation Statement dated 2018-05-15
dot icon29/04/2021
Second filing of Confirmation Statement dated 2019-05-15
dot icon04/12/2020
Second filing of Confirmation Statement dated 2017-05-15
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon15/10/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon16/07/2020
Termination of appointment of Daniel Aaron Clark as a director on 2020-07-15
dot icon18/05/2020
15/05/20 Statement of Capital gbp 100
dot icon20/12/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon25/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon09/07/2019
Unaudited abridged accounts made up to 2017-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon17/12/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon27/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon09/05/2018
Change of details for Ms Thelma Ann Hawkes as a person with significant control on 2016-04-06
dot icon19/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/11/2017
Appointment of Mr Daniel Aaron Clark as a director on 2017-11-22
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon22/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/05/2017
Director's details changed for Mr Barry Hawkes on 2017-04-07
dot icon07/04/2017
Registered office address changed from Riverside House 1-5 Como Street Romford Essex. RM7 7DN to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-04-07
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Thelma Ann Hawkes as a director on 2015-11-27
dot icon02/12/2015
Termination of appointment of Deborah Boston as a secretary on 2015-11-27
dot icon02/12/2015
Appointment of Mr Barry Hawkes as a director on 2015-11-27
dot icon02/12/2015
Termination of appointment of Deborah Boston as a director on 2015-11-27
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/05/2010
Director's details changed for Thelma Ann Hawkes on 2010-04-10
dot icon04/05/2010
Director's details changed for Deborah Boston on 2010-04-10
dot icon04/05/2010
Secretary's details changed for Deborah Boston on 2010-04-10
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 15/05/09; full list of members
dot icon03/12/2008
Director appointed deborah boston
dot icon04/09/2008
Return made up to 15/05/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 15/05/07; full list of members
dot icon01/06/2006
Return made up to 15/05/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 15/05/05; full list of members
dot icon27/05/2004
Return made up to 15/05/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
New secretary appointed
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 15/05/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Return made up to 15/05/01; full list of members
dot icon26/05/2000
Return made up to 15/05/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 15/05/99; full list of members
dot icon21/05/1998
Return made up to 15/05/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Return made up to 15/05/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
Return made up to 15/05/96; full list of members
dot icon05/06/1995
Return made up to 25/05/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon13/06/1994
Return made up to 31/05/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 31/05/93; full list of members
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
Return made up to 31/05/92; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/07/1991
Registered office changed on 19/07/91 from: 60 eastern rd romford essex RM1 3QA
dot icon21/06/1991
Return made up to 31/05/91; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon07/08/1990
Return made up to 31/05/90; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1988-12-31
dot icon08/03/1989
Return made up to 28/02/89; full list of members
dot icon13/05/1988
Accounts made up to 1987-09-30
dot icon29/04/1988
Accounting reference date extended from 30/09 to 31/12
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1987
Accounts for a small company made up to 1986-09-30
dot icon03/10/1986
Return made up to 30/09/86; full list of members
dot icon29/08/1986
Accounts for a small company made up to 1985-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-31.86 % *

* during past year

Cash in Bank

£97,171.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.29K
-
0.00
142.61K
-
2022
3
74.89K
-
0.00
97.17K
-
2022
3
74.89K
-
0.00
97.17K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

74.89K £Descended-33.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.17K £Descended-31.86 % *

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
Hawkes, Thelma Ann
Director
21/04/2004 - 27/11/2015
-
Hawkes, Barry
Director
27/11/2015 - 13/10/2025
2
Clark, Daniel Aaron
Director
22/11/2017 - 15/07/2020
2
Boston, Deborah
Director
13/10/2025 - Present
1
Boston, Deborah
Director
26/11/2008 - 27/11/2015
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COLLIER ROW TYRE SERVICES LIMITED

COLLIER ROW TYRE SERVICES LIMITED is an(a) Liquidation company incorporated on 29/08/1980 with the registered office located at Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIER ROW TYRE SERVICES LIMITED?

toggle

COLLIER ROW TYRE SERVICES LIMITED is currently Liquidation. It was registered on 29/08/1980 .

Where is COLLIER ROW TYRE SERVICES LIMITED located?

toggle

COLLIER ROW TYRE SERVICES LIMITED is registered at Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE.

What does COLLIER ROW TYRE SERVICES LIMITED do?

toggle

COLLIER ROW TYRE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does COLLIER ROW TYRE SERVICES LIMITED have?

toggle

COLLIER ROW TYRE SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for COLLIER ROW TYRE SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2026-02-10.