E.K.S. TYRES (NI) LIMITED

Register to unlock more data on OkredoRegister

E.K.S. TYRES (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013124

Incorporation date

20/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Dunman, 145 Moneymore Road, Cookstown, Co.Tyrone BT80 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1978)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon09/01/2025
Termination of appointment of Audrey Short as a secretary on 2024-12-31
dot icon09/01/2025
Termination of appointment of Audrey Short as a director on 2024-12-31
dot icon09/01/2025
Termination of appointment of John Short as a director on 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/11/2024
Cessation of John Short as a person with significant control on 2024-11-18
dot icon22/11/2024
Notification of Rt Group Holdings Ltd as a person with significant control on 2024-11-18
dot icon22/11/2024
Appointment of Mr Timothy Sloan as a director on 2024-11-18
dot icon22/11/2024
Appointment of Mr Roger William Trevor Sloan as a director on 2024-11-18
dot icon08/11/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon08/11/2024
Micro company accounts made up to 2024-05-31
dot icon24/07/2024
Satisfaction of charge 1 in full
dot icon24/07/2024
Satisfaction of charge 2 in full
dot icon24/07/2024
Satisfaction of charge 3 in full
dot icon24/07/2024
Satisfaction of charge 4 in full
dot icon24/07/2024
Satisfaction of charge 5 in full
dot icon24/07/2024
Satisfaction of charge NI0131240006 in full
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Second filing of Confirmation Statement dated 2022-12-07
dot icon08/12/2022
Cessation of Catherine Short as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Mr John Short as a person with significant control on 2021-11-17
dot icon07/12/2022
Cessation of Kenneth Short as a person with significant control on 2022-12-05
dot icon07/12/2022
Notification of Catherine Short as a person with significant control on 2022-12-05
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon28/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/10/2022
Termination of appointment of Catherine Short as a secretary on 2022-10-24
dot icon27/10/2022
Termination of appointment of Catherine Short as a director on 2022-10-24
dot icon27/10/2022
Appointment of Mrs Audrey Short as a director on 2022-10-24
dot icon27/10/2022
Appointment of Mrs Audrey Short as a secretary on 2022-10-24
dot icon27/10/2022
Cessation of Catherine Short as a person with significant control on 2021-11-17
dot icon27/10/2022
Notification of John Short as a person with significant control on 2021-11-17
dot icon18/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon18/11/2021
Change of details for Executors to the Estate of Kenneth Short as a person with significant control on 2021-04-22
dot icon16/11/2021
Termination of appointment of Kenneth Short as a director on 2021-04-22
dot icon10/11/2021
Notification of Kenneth Short as a person with significant control on 2021-04-22
dot icon10/11/2021
Cessation of Kenneth Short as a person with significant control on 2021-04-22
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon14/02/2019
Appointment of Mr John Short as a director on 2019-02-01
dot icon12/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Previous accounting period extended from 2017-10-31 to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/03/2015
Registration of charge NI0131240006, created on 2015-03-12
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Kenneth Short on 2009-10-16
dot icon18/01/2010
Director's details changed for Catherine Short on 2009-10-16
dot icon18/01/2010
Secretary's details changed for Catherine Short on 2009-10-16
dot icon05/09/2009
31/10/08 annual accts
dot icon24/10/2008
16/10/08 annual return shuttle
dot icon05/09/2008
31/10/07 annual accts
dot icon28/11/2007
16/10/07 annual return shuttle
dot icon06/09/2007
31/10/06 annual accts
dot icon16/03/2007
16/10/04 annual return shuttle
dot icon25/10/2006
16/10/06 annual return shuttle
dot icon23/09/2006
31/10/05 annual accts
dot icon27/10/2005
16/10/05 annual return shuttle
dot icon22/09/2005
31/10/04 annual accts
dot icon15/09/2004
31/10/03 annual accts
dot icon03/02/2004
16/10/03 annual return shuttle
dot icon06/05/2003
30/06/02 annual accts
dot icon04/02/2003
Change of ARD
dot icon16/01/2003
16/10/02 annual return shuttle
dot icon02/05/2002
30/06/01 annual accts
dot icon10/01/2002
16/10/01 annual return shuttle
dot icon15/11/2000
16/10/00 annual return shuttle
dot icon25/10/2000
30/06/00 annual accts
dot icon03/12/1999
30/06/99 annual accts
dot icon09/11/1999
16/10/99 annual return shuttle
dot icon26/03/1999
30/06/98 annual accts
dot icon13/01/1999
16/10/98 annual return shuttle
dot icon19/12/1997
30/06/97 annual accts
dot icon18/11/1997
16/10/97 annual return shuttle
dot icon05/12/1996
30/06/96 annual accts
dot icon23/10/1996
16/10/96 annual return shuttle
dot icon01/12/1995
30/06/95 annual accts
dot icon15/11/1995
16/10/95 annual return shuttle
dot icon26/05/1995
30/06/94 annual accts
dot icon07/12/1994
16/10/94 annual return shuttle
dot icon28/04/1994
30/06/93 annual accts
dot icon26/10/1993
16/10/93 annual return shuttle
dot icon06/05/1993
30/06/92 annual accts
dot icon03/11/1992
Particulars of a mortgage charge
dot icon20/10/1992
16/10/92 annual return form
dot icon06/08/1992
30/06/91 annual accts
dot icon17/02/1992
Particulars of a mortgage charge
dot icon26/11/1991
16/10/91 annual return form
dot icon11/03/1991
Particulars of a mortgage charge
dot icon02/03/1991
16/10/90 annual return
dot icon20/11/1990
30/06/90 annual accts
dot icon18/04/1990
14/01/90 annual return
dot icon10/04/1990
30/06/89 annual accts
dot icon21/09/1989
31/10/88 annual accts
dot icon01/09/1989
Certificate of change of name
dot icon01/09/1989
Resolution to change name
dot icon07/07/1989
Change of ARD during arp
dot icon02/06/1989
14/01/89 annual return
dot icon22/09/1988
31/10/87 annual accts
dot icon06/05/1988
14/01/88 annual return
dot icon17/06/1987
31/10/86 annual accts
dot icon31/03/1987
14/01/87 annual return
dot icon26/06/1986
31/10/85 annual accts
dot icon08/10/1985
31/10/84 annual accts
dot icon08/10/1985
31/12/84 annual return
dot icon26/06/1985
14/01/86 annual return
dot icon25/10/1984
31/12/83 annual return
dot icon25/10/1984
31/10/83 annual accts
dot icon09/05/1983
31/12/82 annual return
dot icon21/12/1982
Notice of ARD
dot icon29/06/1982
Situation of reg office
dot icon05/05/1982
31/12/81 annual return
dot icon23/12/1981
Particulars of a mortgage charge
dot icon28/07/1981
Situation of reg office
dot icon27/07/1981
Return of allots (cash)
dot icon08/07/1981
31/12/81 annual return
dot icon26/02/1980
31/12/79 annual return
dot icon09/05/1979
Particulars of a mortgage charge
dot icon12/02/1979
Return of allots (cash)
dot icon20/10/1978
Miscellaneous
dot icon20/10/1978
Memorandum
dot icon20/10/1978
Articles
dot icon20/10/1978
Decl on compl on incorp
dot icon20/10/1978
Statement of nominal cap
dot icon20/10/1978
Situation of reg office
dot icon20/10/1978
Particulars re directors
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
92.09K
-
0.00
-
-
2022
8
13.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Roger William Trevor
Director
18/11/2024 - Present
4
Short, Audrey
Director
24/10/2022 - 31/12/2024
-
Short, Audrey
Secretary
24/10/2022 - 31/12/2024
-
Short, John
Director
01/02/2019 - 31/12/2024
-
Sloan, Timothy
Director
18/11/2024 - Present
4

Persons with Significant Control

7
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 E.K.S. TYRES (NI) LIMITED

E.K.S. TYRES (NI) LIMITED is an(a) Active company incorporated on 20/10/1978 with the registered office located at Dunman, 145 Moneymore Road, Cookstown, Co.Tyrone BT80 9UU. There are currently 2 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 E.K.S. TYRES (NI) LIMITED?

toggle

E.K.S. TYRES (NI) LIMITED is currently Active. It was registered on 20/10/1978 .

Where is E.K.S. TYRES (NI) LIMITED located?

toggle

E.K.S. TYRES (NI) LIMITED is registered at Dunman, 145 Moneymore Road, Cookstown, Co.Tyrone BT80 9UU.

What does E.K.S. TYRES (NI) LIMITED do?

toggle

E.K.S. TYRES (NI) LIMITED operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for E.K.S. TYRES (NI) LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.