Warthill
York
North Yorkshire
YO19 5XW
Director Name | Mrs Lisa Stringer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mrs Eileen Stringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 1992) |
Role | Housewife |
Correspondence Address | Buttercrambe House Buttercrambe York Yorkshire YO4 1AU |
Secretary Name | Mrs Eileen Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Buttercrambe House Buttercrambe York Yorkshire YO4 1AU |
Secretary Name | Mr Keith Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | Grange Barn Harton York YO6 7NP |
Director Name | Mr Keith Stringer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | Grange Barn Harton York YO6 7NP |
Website | tyresexhaustsmorley.co.uk |
---|---|
Telephone | 0113 2381325 |
Telephone region | Leeds |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £354,223 |
Cash | £205,280 |
Current Liabilities | £220,574 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 February 1996 | Delivered on: 26 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 April 1994 | Delivered on: 29 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north of britannia road morley W. yorks. T/n's wyk 295369,WYK461419. Outstanding |
30 April 1992 | Delivered on: 20 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of britannia roadmorley leeds west yorkshire t/no wyk 265. Outstanding |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Michael Keith Stringer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Michael Keith Stringer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Michael Keith Stringer as a person with significant control on 10 July 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 December 2014 | Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House, 12, Clarendon Road, Leeds. LS2 9NF. to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael Keith Stringer on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 August 1999 | Return made up to 21/06/99; full list of members
|
19 August 1999 | Return made up to 21/06/99; full list of members
|
26 February 1999 | Memorandum and Articles of Association (18 pages) |
26 February 1999 | Memorandum and Articles of Association (18 pages) |
16 February 1999 | Company name changed dick lane tyre service LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed dick lane tyre service LIMITED\certificate issued on 17/02/99 (2 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 September 1998 | Return made up to 21/06/98; no change of members (14 pages) |
15 September 1998 | Return made up to 21/06/98; no change of members (14 pages) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
15 August 1996 | Return made up to 21/06/96; full list of members
|
15 August 1996 | Return made up to 21/06/96; full list of members
|
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |