CORSHAM TYRE SERVICE LIMITED

Register to unlock more data on OkredoRegister

CORSHAM TYRE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05884586

Incorporation date

24/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire SN14 7BACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon09/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon01/08/2024
Cessation of Dennis John Morgan as a person with significant control on 2024-04-04
dot icon01/08/2024
Termination of appointment of Dennis John Morgan as a director on 2024-04-04
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon06/06/2016
Resolutions
dot icon06/06/2016
Change of share class name or designation
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon31/07/2010
Director's details changed for Dennis John Morgan on 2010-07-24
dot icon31/07/2010
Director's details changed for Emma Louise Laws Cunningham on 2010-07-24
dot icon31/07/2010
Director's details changed for Darren Robert Laws on 2010-07-24
dot icon06/08/2009
Return made up to 24/07/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2008
Return made up to 24/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon13/08/2007
Return made up to 24/07/07; full list of members
dot icon26/07/2007
Particulars of mortgage/charge
dot icon03/11/2006
Ad 24/07/06-31/07/06 £ si 97@1=97 £ ic 2/99
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon24/07/2006
Registered office changed on 24/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-45.78 % *

* during past year

Cash in Bank

£93,187.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.24K
-
0.00
158.47K
-
2022
8
6.21K
-
0.00
171.86K
-
2023
7
21.86K
-
0.00
93.19K
-
2023
7
21.86K
-
0.00
93.19K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

21.86K £Ascended251.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.19K £Descended-45.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORSHAM TYRE SERVICE LIMITED

CORSHAM TYRE SERVICE LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire SN14 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORSHAM TYRE SERVICE LIMITED?

toggle

CORSHAM TYRE SERVICE LIMITED is currently Active. It was registered on 24/07/2006 .

Where is CORSHAM TYRE SERVICE LIMITED located?

toggle

CORSHAM TYRE SERVICE LIMITED is registered at The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire SN14 7BA.

What does CORSHAM TYRE SERVICE LIMITED do?

toggle

CORSHAM TYRE SERVICE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CORSHAM TYRE SERVICE LIMITED have?

toggle

CORSHAM TYRE SERVICE LIMITED had 7 employees in 2023.

What is the latest filing for CORSHAM TYRE SERVICE LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.