Company NameCity Tyre Experts Limited
DirectorsPaul John France and James Benjamin France
Company StatusActive
Company Number04006561
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NameSpeed 8324 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul John France
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor View Farm Ecclesall Road
South Whirlow
Sheffield
S11 9QE
Secretary NameLesley Ann France
NationalityBritish
StatusCurrent
Appointed14 November 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorview Farm
Ecclesall Road South
Sheffield
South Yorkshire
S11 9QE
Director NameMr James Benjamin France
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128-144 Staniforth Road
Shefield
S9 3JQ
Secretary NameMr Robert Cooke
NationalityBritish
StatusResigned
Appointed03 October 2000(4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Green Lane
Lea
Gainsborough
Lincolnshire
DN21 5JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedexel.co.uk
Email address[email protected]
Telephone0114 2446187
Telephone regionSheffield

Location

Registered Address128-144 Staniforth Road
Shefield
S9 3JQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dexel Tyre Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

13 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 02/06/07; no change of members (6 pages)
29 June 2007Return made up to 02/06/07; no change of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
28 July 2006Return made up to 02/06/06; full list of members (6 pages)
28 July 2006Return made up to 02/06/06; full list of members (6 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
9 June 2005Return made up to 02/06/05; full list of members (6 pages)
9 June 2005Return made up to 02/06/05; full list of members (6 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 02/06/04; full list of members (6 pages)
30 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 02/06/03; full list of members (6 pages)
18 June 2003Return made up to 02/06/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Return made up to 02/06/02; full list of members (6 pages)
11 July 2002Return made up to 02/06/02; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 October 2000Company name changed speed 8324 LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed speed 8324 LIMITED\certificate issued on 16/10/00 (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 October 2000Registered office changed on 11/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2000Incorporation (19 pages)
2 June 2000Incorporation (19 pages)