Company Information for NATIONAL TYRE SERVICE LIMITED
ICKNIELD STREET DRIVE ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, B98 0DE,
|
Company Registration Number
00986754
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
NATIONAL TYRE SERVICE LIMITED | |||
Legal Registered Office | |||
ICKNIELD STREET DRIVE ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH B98 0DE Other companies in SK4 | |||
| |||
Company Number | 00986754 | |
---|---|---|
Company ID Number | 00986754 | |
Date formed | 1970-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-07 17:36:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONAL TYRE SERVICE PTY LTD | NSW 2193 | Dissolved | Company formed on the 2012-01-17 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALEXANDER TAYLOR |
||
JOHN IRVINE CALDWELL |
||
ALAN LIVINGSTONE REVIE |
||
JOHN ALEXANDER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KEMP |
Company Secretary | ||
JOHN IRVINE CALDWELL |
Director | ||
JOHN KEMP |
Director | ||
ZANETA JOY LYNAM |
Company Secretary | ||
JOHANNES SUTTMEYER |
Director | ||
RICHARDALLAN PLATTS PARKER |
Director | ||
ADRIAN JAMES DUNLEAVY |
Director | ||
SHAUN KEVIN ALLSOP |
Director | ||
ALAN DONAL MOONEY |
Director | ||
CHRISTOPHER ARTHUR CARLISLE |
Company Secretary | ||
HANS-JOACHIM BRANDT |
Director | ||
ANTHONY TREVOR EGAN |
Company Secretary | ||
IAN GERARD DAVIES |
Company Secretary | ||
ROBERT DAVID AINSWORTH |
Company Secretary | ||
ROBERT DAVID AINSWORTH |
Director | ||
STEPHEN JAMES BRADSHAW |
Director | ||
HELMUT GIESELMANN |
Director | ||
CRICHTON MARSHALL |
Director | ||
RAINER SIMON |
Director | ||
ROBERT WIPER |
Director | ||
WOLFRAM AUGUST JOSEF SCHINDLER |
Director | ||
FINLAY FERGUSON PICKEN |
Director | ||
RICHARD FRANKLYN JONES |
Director | ||
THOMAS RUSSELL DAGG |
Director | ||
JAMES MICHAEL MUIR |
Director | ||
ROY RILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INHOCO 2439 LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
STEPGRADES MOTOR ACCESSORIES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1973-05-30 | Active | |
VIKING INTERNATIONAL LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2000-03-15 | Active | |
BIRKENSHAW TYRE COMPANY LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1972-12-18 | Active | |
BIRKENSHAW DISTRIBUTORS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1980-05-08 | Active | |
ACORN (PAISLEY) LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1981-10-21 | Active | |
CONSTANT PRICE MONITOR LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1994-01-24 | Active | |
AXLE GROUP HOLDINGS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2002-11-29 | Active | |
W.BRIGGS & COMPANY LIMITED | Company Secretary | 2007-11-09 | CURRENT | 1931-08-28 | Active | |
MARSHAM TYRE COMPANY,LIMITED(THE) | Company Secretary | 2007-11-09 | CURRENT | 1923-12-17 | Active | |
AXLE GROUP LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-10-25 | Active | |
HEYWARD ALEXANDER LIMITED | Company Secretary | 1998-08-11 | CURRENT | 1998-08-11 | Active | |
AUCHINGRAMONT INVESTMENTS LIMITED | Director | 2016-07-18 | CURRENT | 2015-12-21 | Active | |
FALKLAND STREET PROPERTY LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
NATIONAL TYRE AND AUTOCENTRES LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Dissolved 2017-08-08 | |
SARAZEN INVESTMENTS LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
RCT LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
TYRE AND AUTOFIT LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
NATIONAL TYRE AND AUTOFIT LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
AXLE INVESTMENTS GROUP HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
VIKING INTERNATIONAL LIMITED | Director | 2005-04-19 | CURRENT | 2000-03-15 | Active | |
BIRKENSHAW TYRE COMPANY LIMITED | Director | 2002-01-04 | CURRENT | 1972-12-18 | Active | |
AXLE GROUP LIMITED | Director | 2001-11-21 | CURRENT | 2001-10-25 | Active | |
STEPGRADES MOTOR ACCESSORIES LIMITED | Director | 1998-03-30 | CURRENT | 1973-05-30 | Active | |
NATIONAL TYRE AND AUTOCENTRES LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Dissolved 2017-08-08 | |
AUCHINGRAMONT INVESTMENTS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
RCT LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
TYRE AND AUTOFIT LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
NATIONAL TYRE AND AUTOFIT LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
REVIE GROUP HOLDINGS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
AXLE INVESTMENTS GROUP HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
REVIE INVESTMENTS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-01 | Active | |
ENLIGHT FOUNDATION | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2015-05-15 | |
VIKING INTERNATIONAL LIMITED | Director | 2005-08-15 | CURRENT | 2000-03-15 | Active | |
AXLE GROUP PROPERTIES LIMITED | Director | 2004-07-07 | CURRENT | 2004-05-20 | Active | |
AXLE GROUP HOLDINGS LIMITED | Director | 2002-12-12 | CURRENT | 2002-11-29 | Active | |
BIRKENSHAW TYRE COMPANY LIMITED | Director | 2001-12-28 | CURRENT | 1972-12-18 | Active | |
ACORN (PAISLEY) LIMITED | Director | 2001-12-20 | CURRENT | 1981-10-21 | Active | |
CONSTANT PRICE MONITOR LIMITED | Director | 2001-12-20 | CURRENT | 1994-01-24 | Active | |
W.BRIGGS & COMPANY LIMITED | Director | 2001-12-20 | CURRENT | 1931-08-28 | Active | |
MARSHAM TYRE COMPANY,LIMITED(THE) | Director | 2001-12-20 | CURRENT | 1923-12-17 | Active | |
INHOCO 2439 LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-28 | Active - Proposal to Strike off | |
AXLE GROUP LIMITED | Director | 2001-11-21 | CURRENT | 2001-10-25 | Active | |
BIRKENSHAW DISTRIBUTORS LIMITED | Director | 2000-04-07 | CURRENT | 1980-05-08 | Active | |
STEPGRADES MOTOR ACCESSORIES LIMITED | Director | 1994-01-28 | CURRENT | 1973-05-30 | Active | |
AUCHINGRAMONT INVESTMENTS LIMITED | Director | 2016-07-18 | CURRENT | 2015-12-21 | Active | |
NATIONAL TYRE AND AUTOCENTRES LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Dissolved 2017-08-08 | |
CRAIGMILLER INVESTMENTS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
RCT LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
NATIONAL TYRE AND AUTOFIT LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
AXLE INVESTMENTS GROUP HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
ACORN (PAISLEY) LIMITED | Director | 2007-05-10 | CURRENT | 1981-10-21 | Active | |
W.BRIGGS & COMPANY LIMITED | Director | 2007-05-10 | CURRENT | 1931-08-28 | Active | |
MARSHAM TYRE COMPANY,LIMITED(THE) | Director | 2007-05-10 | CURRENT | 1923-12-17 | Active | |
CONSTANT PRICE MONITOR LIMITED | Director | 2007-03-05 | CURRENT | 1994-01-24 | Active | |
BIRKENSHAW DISTRIBUTORS LIMITED | Director | 2006-12-31 | CURRENT | 1980-05-08 | Active | |
VIKING INTERNATIONAL LIMITED | Director | 2005-08-15 | CURRENT | 2000-03-15 | Active | |
AXLE GROUP HOLDINGS LIMITED | Director | 2002-12-12 | CURRENT | 2002-11-29 | Active | |
STEPGRADES MOTOR ACCESSORIES LIMITED | Director | 2002-01-04 | CURRENT | 1973-05-30 | Active | |
BIRKENSHAW TYRE COMPANY LIMITED | Director | 2002-01-04 | CURRENT | 1972-12-18 | Active | |
AXLE GROUP LIMITED | Director | 2001-11-21 | CURRENT | 2001-10-25 | Active | |
HEYWARD ALEXANDER LIMITED | Director | 1998-08-11 | CURRENT | 1998-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 01/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 01/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR PAUL DAVID O'HARA | ||
AP01 | DIRECTOR APPOINTED MR PAUL DAVID O'HARA | |
Second filing of director appointment of Mr Graham Barry Stapleton | ||
RP04AP01 | Second filing of director appointment of Mr Graham Barry Stapleton | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017 | ||
Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09 | ||
Termination of appointment of John Alexander Taylor on 2021-12-09 | ||
DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON | ||
DIRECTOR APPOINTED MR ANDREW JOHN RANDALL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR | ||
REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON | |
TM02 | Termination of appointment of John Alexander Taylor on 2021-12-09 | |
AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009867540017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009867540016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 998.368501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 998.369 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 21/10/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-09-08 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 998.37 | |
AR01 | 08/09/14 FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 998.37 | |
AR01 | 08/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-09-08 | |
ANNOTATION | Clarification | |
MISC | Amending 288A- change appt date | |
RES01 | ADOPT ARTICLES 12/12/13 | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-12-09 GBP 998.37 | |
CAP-SS | Solvency statement dated 06/12/13 | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 08/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RP04 | SECOND FILING WITH MUD 08/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 08/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
MISC | SECT 394 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND FLOATING CHARGE ON OTHER DEBTS | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | MITSUI SUMITOMO INSURANCE COMPANY LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JANUARY 2002 AND | Satisfied | MITSUI SUMITOMO INSURANCE COMPANY LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JANUARY 2002 AND | Satisfied | MITSUI SUMITOMO INSURANCE COMPANY LIMITED,ACTING BY UK UNDERWRITER MITSUI MARINE INTERNATIONALLIMITED | |
LEGAL CHARGE | Satisfied | MITSUI SUMITOMO INSURANCE COMPANY LIMITED | |
SECURITY DEED | Satisfied | MITSUI SUMITOMO INSURANCE COMPANY LIMITED | |
NTS CHARGE | Satisfied | MONT BLANC RECEIVABLES FINANCING LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 NATIONAL TYRE SERVICE LIMITED
NATIONAL TYRE SERVICE LIMITED owns 6 domain names.
n-tech.co.uk nationaltyres.co.uk national-tyres.co.uk national.co.uk rubber-rings.co.uk tyre-expert.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CAPITAL STEPS LIMITED | 2012-09-14 | Outstanding |
RENT DEPOSIT DEED | F.W.R. LIMITED | 2001-05-05 | Outstanding |
RENT DEPOSIT DEED | NATIONWIDE VEHICLE RENTAL LTD | 2009-11-18 | Outstanding |
RENT DEPOSIT DEED | PAUL NEWMAN INTERIORS LIMITED | 2004-12-08 | Outstanding |
RENT DEPOSIT DEED | POWER TRADING LIMITED | 2003-12-24 | Outstanding |
We have found 5 mortgage charges which are owed to NATIONAL TYRE SERVICE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Vehicle Repairs and Maintenance |
Stockport Metropolitan Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
VEHICLE REPAIR WORKSHOP AND PREMISES | NATIONAL TYRE SERVICE LTD SIZERS COURT YEADON LEEDS LS19 7DP | 9,800 | 01/04/2000 | |
Castle Point | Vehicle Repair Workshop & Premises | 320 London Road Hadleigh Essex SS7 6DD | 66,500 | 01/04/2010 |
Guildford Borough Council | National Tyre Service Centre Woodbridge Road Guildford Surrey GU1 1ED | 62,500 | ||
VEHICLE REPAIR WORKSHOP AND PREMISES | NATIONAL TYRE AND AUTOCARE ST PETERS WAY NORTHAMPTON NN1 1SZ | 47,000 | ||
Northampton Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | NATIONAL TYRE AND AUTOCARE ST PETERS WAY NORTHAMPTON NN1 1SZ | 47,000 | |
Northampton Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | NATIONAL TYRE AND AUTOCARE ST PETERS WAY NORTHAMPTON NN1 1SZ | 47,000 | 02-04-00 |
TYRE AND EXHAUST CENTRE AND PREMISES | NATIONAL TYRE SERVICES BUSLINGTHORPE LANE LEEDS LS7 3AH | 41,500 | 01/04/2000 | |
Horsham District Council | VEHICLE REPAIR WORKSHOP AND PREMISES | 9 DENNE ROAD HORSHAM WEST SUSSEX RH12 1JE | GBP £32,750 | 1991-01-03 |
Mid Devon | Unit 8, Ormidale Square, Lowman Way, Tiverton, Devon, EX16 6TW | 24,250 | 1998-04-01 | |
Wellingborough Borough Council | VEHICLE REPAIR WORKSHOP AND PREMISES | 35 OXFORD STREET WELLINGBOROUGH NORTHANTS NN8 4JE | 23,750 | |
Wycombe Council | EXHAUST & TYRE CENTRE & PREMISES | National Tyre Service Ltd, Desborough Avenue, High Wycombe, Bucks, HP11 2RN | 22,750 | |
Wycombe District Council | National Tyre Service Ltd, Desborough Avenue, High Wycombe, Bucks, HP11 2RN HP11 2RN | 22,750 | ||
6, Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8BU | 20,000 | 11/Mar/2013 | ||
Aylesbury Vale District Council | 6, Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8BU | 20,000 | 11/Mar/2013 | |
Nottingham City Council | Vehicle repair workshop | National Tyre Service Ltd, Castle Boulevard, Nottingham, NG7 1FP NG7 1FP | 17,250 | 19900401 |
VEHICLE REPAIR WORKSHOP AND PREMISES | NATIONAL TYRE SERVICE 38 SPARROW HILL LOUGHBOROUGH LEICESTERSHIRE LE11 1BT | 16,500 | 01/04/1995 | |
Colchester Borough Council | TYRE AND EXHAUST CENTRE AND PREMISES | 18 MIDDLEBOROUGH COLCHESTER CO1 1QT | GBP £15,160 | 1990-04-01 |
Guildford Borough Council | R/O National Tyre Service Ctre Woodbridge Road Guildford Surrey GU1 1ED | 14,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |