Company NameLicensed Tyre Disposals Limited
DirectorMichael George Hughes
Company StatusActive
Company Number06621255
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Michael George Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kingsdale Avenue
Menston
Ilkley
West Yorkshire
LS29 6QL
Secretary NameGary O'Donnell
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Lynwood Avenue
Shipley
West Yorkshire
BD18 1HE

Location

Registered Address1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Michael George Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,024
Cash£2,065
Current Liabilities£10,682

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

1 October 2008Delivered on: 18 October 2008
Persons entitled: Eric Wilkinson

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 February 2023Registered office address changed from 6 Camellia Court Shipley BD18 2QR England to 1394 Leeds Road Bradford West Yorkshire BD3 7AE on 23 February 2023 (1 page)
18 February 2023Compulsory strike-off action has been suspended (1 page)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2022Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL to 6 Camellia Court Shipley BD18 2QR on 14 November 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
17 November 2015Registered office address changed from 2 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 17 November 2015 (1 page)
17 November 2015Director's details changed for Mr Michael George Hughes on 13 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Michael George Hughes on 13 November 2015 (2 pages)
17 November 2015Registered office address changed from 2 Kellymoor Walk Idle Bradford West Yorkshire BD10 8SE to 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 17 November 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
18 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
2 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
13 November 2013Director's details changed for Michael George Hughes on 1 April 2012 (2 pages)
13 November 2013Director's details changed for Michael George Hughes on 1 April 2012 (2 pages)
13 November 2013Director's details changed for Michael George Hughes on 1 April 2012 (2 pages)
23 October 2013Termination of appointment of Gary O'donnell as a secretary (1 page)
23 October 2013Termination of appointment of Gary O'donnell as a secretary (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 June 2012Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 17 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL on 4 June 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Michael George Hughes on 30 September 2011 (2 pages)
4 October 2011Director's details changed for Michael George Hughes on 30 September 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 April 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
28 April 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
4 September 2009Return made up to 16/06/09; full list of members (10 pages)
4 September 2009Return made up to 16/06/09; full list of members (10 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 June 2008Incorporation (11 pages)
16 June 2008Incorporation (11 pages)