Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYRE STOCKISTS (FARNBOROUGH) LIMITED
Company Information for

TYRE STOCKISTS (FARNBOROUGH) LIMITED

HENRY JOHN HOUSE, 2 IVY ROAD, ALDERSHOT, GU12 4TX,
Company Registration Number
00770814
Private Limited Company
Active

Company Overview

About Tyre Stockists (farnborough) Ltd
TYRE STOCKISTS (FARNBOROUGH) LIMITED was founded on 1963-08-14 and has its registered office in Aldershot. The organisation's status is listed as "Active". Tyre Stockists (farnborough) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TYRE STOCKISTS (FARNBOROUGH) LIMITED
 
Legal Registered Office
HENRY JOHN HOUSE
2 IVY ROAD
ALDERSHOT
GU12 4TX
Other companies in NW4
 
Filing Information
Company Number 00770814
Company ID Number 00770814
Date formed 1963-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYRE STOCKISTS (FARNBOROUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TYRE STOCKISTS (FARNBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN PETTIFOR
Company Secretary 1991-05-30
JANET ANN DOBBIE
Director 2000-05-24
BARBARA ANN PETTIFOR
Director 2000-05-24
JOHN HENRY PETTIFOR
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JOHN PETTIFOR
Director 1991-05-30 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANN DOBBIE NORTH HANTS TYRE AND REMOULDING COMPANY LIMITED Director 1991-08-15 CURRENT 1952-12-12 Active
BARBARA ANN PETTIFOR NORTH HANTS TYRE AND REMOULDING COMPANY LIMITED Director 1991-08-15 CURRENT 1952-12-12 Active
JOHN HENRY PETTIFOR NORTH HANTS TYRE AND REMOULDING COMPANY LIMITED Director 1991-08-15 CURRENT 1952-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY PETTIFOR
2024-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN DOBBIE
2024-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-23APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN PETTIFOR
2024-04-23Termination of appointment of Barbara Ann Pettifor on 2024-04-10
2024-04-23Appointment of Mr John Henry Pettifor as company secretary on 2024-04-11
2023-06-01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 14 Soane Square Stanmore HA7 3GB England
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-07CH01Director's details changed for Janet Ann Dobbie on 2020-06-07
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 35/37 BRENT STREET LONDON NW4 2EF
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 35/37 BRENT STREET LONDON NW4 2EF
2017-12-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Janet Ann Dobbie on 2014-05-15
2014-01-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-06-10AR0130/05/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0130/05/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Janet Ann Dobbie on 2012-07-12
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0130/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN PETTIFOR / 30/05/2011
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0130/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETTIFOR JNR / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN PETTIFOR / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN PETTIFOR / 30/05/2010
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PETTIFOR JNR / 17/06/2009
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-04363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-27363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-14363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-27363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1996-07-09363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-07-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-14363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-15363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-24363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-30AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-06-11363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1991-06-21363bRETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1990-06-29363RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TYRE STOCKISTS (FARNBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYRE STOCKISTS (FARNBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-12-03 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 28,248
Creditors Due Within One Year 2011-12-31 £ 31,927
Other Creditors Due Within One Year 2012-12-31 £ 27,328
Other Creditors Due Within One Year 2011-12-31 £ 30,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYRE STOCKISTS (FARNBOROUGH) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 221,753
Shareholder Funds 2011-12-31 £ 218,073
Tangible Fixed Assets 2012-12-31 £ 250,000
Tangible Fixed Assets 2011-12-31 £ 250,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TYRE STOCKISTS (FARNBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYRE STOCKISTS (FARNBOROUGH) LIMITED
Trademarks
We have not found any records of TYRE STOCKISTS (FARNBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYRE STOCKISTS (FARNBOROUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TYRE STOCKISTS (FARNBOROUGH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TYRE STOCKISTS (FARNBOROUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYRE STOCKISTS (FARNBOROUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYRE STOCKISTS (FARNBOROUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.