TYRE-LINE ORIGINAL EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

TYRE-LINE ORIGINAL EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720035

Incorporation date

03/05/1983

Size

Medium

Contacts

Registered address

Registered address

Cedar House, Sopwith Way, Daventry, Northamptonshire NN11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1983)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/02/2025
Second filing of Confirmation Statement dated 2024-11-09
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Appointment of Mr Edward Leslie Ford Musson as a director on 2022-10-20
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon31/10/2022
Registration of charge 017200350010, created on 2022-10-19
dot icon28/10/2022
Change of share class name or designation
dot icon26/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Appointment of Mr Nathan James Burrell as a director on 2022-10-19
dot icon25/10/2022
Appointment of Mr Daniel Norman Thornton as a director on 2022-10-19
dot icon25/10/2022
Termination of appointment of Edward Leslie Ford Musson as a director on 2022-10-19
dot icon25/10/2022
Cessation of Edward Leslie Ford Musson as a person with significant control on 2022-10-19
dot icon25/10/2022
Notification of Toll Bar 1 Limited as a person with significant control on 2022-10-19
dot icon25/10/2022
Appointment of Mr Kym Christopher Ellington as a director on 2022-10-19
dot icon20/10/2022
Termination of appointment of Calvin Moore as a secretary on 2022-09-30
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Director's details changed for Edward Leslie Ford Musson on 2020-11-17
dot icon15/03/2021
Change of details for Mr Edward Leslie Ford Musson as a person with significant control on 2016-12-15
dot icon24/02/2021
Secretary's details changed for Calvin Moore on 2021-02-24
dot icon02/12/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon02/12/2020
Purchase of own shares.
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon13/07/2020
Confirmation statement made on 2020-06-04 with updates
dot icon08/07/2020
Satisfaction of charge 017200350008 in full
dot icon17/03/2020
Satisfaction of charge 5 in full
dot icon17/03/2020
Satisfaction of charge 2 in full
dot icon11/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon03/05/2017
Director's details changed for Edward Leslie Ford Musson on 2017-05-02
dot icon28/04/2017
Registration of charge 017200350009, created on 2017-04-27
dot icon31/01/2017
Cancellation of shares. Statement of capital on 2016-12-16
dot icon31/01/2017
Purchase of own shares.
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Resolutions
dot icon22/12/2016
Termination of appointment of Daniel Richard Ford Musson as a director on 2016-12-16
dot icon19/12/2016
Registration of charge 017200350008, created on 2016-12-16
dot icon16/12/2016
Satisfaction of charge 4 in full
dot icon16/12/2016
Satisfaction of charge 3 in full
dot icon16/12/2016
Registration of charge 017200350007, created on 2016-12-16
dot icon08/12/2016
Registration of charge 017200350006, created on 2016-12-07
dot icon28/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon03/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon21/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Christine Vera Musson as a director on 2015-07-30
dot icon10/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon19/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2013-10-31
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Stephen Crowe as a director
dot icon27/11/2013
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon19/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon23/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon22/06/2012
Director's details changed for Edward Leslie Ford Musson on 2012-02-18
dot icon08/02/2012
Appointment of Mrs Christine Vera Musson as a director
dot icon29/07/2011
Full accounts made up to 2010-10-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Director's details changed for Edward Leslie Ford Musson on 2010-11-01
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2011
Appointment of Mr Stephen Michael Crowe as a director
dot icon02/08/2010
Full accounts made up to 2009-10-31
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Daniel Richard Ford Musson on 2010-06-04
dot icon07/06/2010
Director's details changed for Edward Leslie Ford Musson on 2010-06-04
dot icon06/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon31/07/2008
Accounts for a medium company made up to 2007-10-31
dot icon05/06/2008
Return made up to 04/06/08; full list of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon06/06/2007
Return made up to 04/06/07; full list of members
dot icon11/01/2007
Director resigned
dot icon13/07/2006
Full accounts made up to 2005-10-31
dot icon21/06/2006
Return made up to 04/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon08/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon05/07/2005
Return made up to 04/06/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon03/11/2004
Auditor's resignation
dot icon25/10/2004
Registered office changed on 25/10/04 from: 21 church lane nether heyford northants NN7 3LQ
dot icon03/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon09/07/2004
Director resigned
dot icon24/06/2004
Return made up to 04/06/04; full list of members
dot icon24/06/2004
Director resigned
dot icon21/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon26/06/2003
Return made up to 04/06/03; full list of members
dot icon21/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon12/07/2002
Return made up to 04/06/02; full list of members
dot icon12/07/2002
Director resigned
dot icon06/06/2001
Return made up to 04/06/01; full list of members
dot icon08/05/2001
Accounts for a medium company made up to 2000-10-31
dot icon14/06/2000
Full accounts made up to 1999-10-31
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon27/07/1999
Full accounts made up to 1998-10-31
dot icon07/07/1999
Return made up to 04/06/99; full list of members
dot icon18/06/1998
Return made up to 04/06/98; no change of members
dot icon18/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Full accounts made up to 1997-10-31
dot icon26/10/1997
Full accounts made up to 1996-10-31
dot icon10/06/1997
Return made up to 04/06/97; full list of members
dot icon10/06/1997
New director appointed
dot icon05/08/1996
Return made up to 04/06/96; no change of members
dot icon09/06/1996
Full accounts made up to 1995-10-31
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Return made up to 04/06/95; full list of members
dot icon15/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-10-31
dot icon23/06/1994
Return made up to 04/06/94; no change of members
dot icon19/07/1993
Full accounts made up to 1992-10-31
dot icon17/06/1993
Return made up to 04/06/93; full list of members
dot icon31/05/1992
Full accounts made up to 1991-10-31
dot icon31/05/1992
Return made up to 04/06/92; no change of members
dot icon03/07/1991
Full accounts made up to 1990-10-31
dot icon03/07/1991
Return made up to 04/06/91; full list of members
dot icon27/06/1990
Full accounts made up to 1989-10-31
dot icon27/06/1990
Return made up to 04/06/90; no change of members
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon07/08/1989
Return made up to 28/06/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-10-31
dot icon01/07/1989
Particulars of mortgage/charge
dot icon18/07/1988
Full accounts made up to 1987-10-31
dot icon18/07/1988
Return made up to 20/06/88; full list of members
dot icon10/11/1987
Resolutions
dot icon07/09/1987
Full accounts made up to 1986-10-31
dot icon07/09/1987
Return made up to 06/08/87; full list of members
dot icon24/06/1986
Full accounts made up to 1985-10-31
dot icon24/06/1986
Return made up to 23/06/86; full list of members
dot icon28/10/1983
Certificate of change of name
dot icon11/10/1983
New secretary appointed
dot icon03/05/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon+7,208.49 % *

* during past year

Cash in Bank

£98,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.89M
-
0.00
1.34K
-
2022
35
3.14M
-
12.90M
98.15K
-
2022
35
3.14M
-
12.90M
98.15K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

3.14M £Ascended8.80 % *

Total Assets(GBP)

-

Turnover(GBP)

12.90M £Ascended- *

Cash in Bank(GBP)

98.15K £Ascended7.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musson, Edward Leslie Ford
Director
30/06/1995 - 18/10/2022
3
Ellington, Kym Christopher
Director
19/10/2022 - Present
58
Crowe, Stephen Michael
Director
03/01/2011 - 03/02/2014
1
Musson, Christine Vera
Director
06/02/2012 - 29/07/2015
-
Musson, Daniel Richard Ford
Director
02/04/1997 - 15/12/2016
-

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About TYRE-LINE ORIGINAL EQUIPMENT LIMITED

TYRE-LINE ORIGINAL EQUIPMENT LIMITED is an(a) Active company incorporated on 03/05/1983 with the registered office located at Cedar House, Sopwith Way, Daventry, Northamptonshire NN11 8PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of TYRE-LINE ORIGINAL EQUIPMENT LIMITED?

toggle

TYRE-LINE ORIGINAL EQUIPMENT LIMITED is currently Active. It was registered on 03/05/1983 .

Where is TYRE-LINE ORIGINAL EQUIPMENT LIMITED located?

toggle

TYRE-LINE ORIGINAL EQUIPMENT LIMITED is registered at Cedar House, Sopwith Way, Daventry, Northamptonshire NN11 8PB.

What does TYRE-LINE ORIGINAL EQUIPMENT LIMITED do?

toggle

TYRE-LINE ORIGINAL EQUIPMENT LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does TYRE-LINE ORIGINAL EQUIPMENT LIMITED have?

toggle

TYRE-LINE ORIGINAL EQUIPMENT LIMITED had 35 employees in 2022.

What is the latest filing for TYRE-LINE ORIGINAL EQUIPMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with updates.