Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL TYRE SERVICE LIMITED
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 Overview

About National Tyre Service Ltd
NATIONAL TYRE SERVICE LIMITED was founded on 1970-08-12 and has its registered office in Redditch. The organisation's status is listed as "Active". National Tyre Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL TYRE SERVICE LIMITED
 
Legal Registered Office
ICKNIELD STREET DRIVE ICKNIELD STREET DRIVE
WASHFORD WEST
REDDITCH
B98 0DE
Other companies in SK4
 
Telephone0161 480 7461
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL TYRE SERVICE 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.
Companies with same name NATIONAL TYRE SERVICE LIMITED
The following companies were found which have the same name as NATIONAL TYRE SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL TYRE SERVICE PTY LTD NSW 2193 Dissolved Company formed on the 2012-01-17

Company Officers of NATIONAL TYRE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TAYLOR
Company Secretary 2007-11-09
JOHN IRVINE CALDWELL
Director 2002-01-04
ALAN LIVINGSTONE REVIE
Director 2001-12-28
JOHN ALEXANDER TAYLOR
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEMP
Company Secretary 2003-02-21 2007-10-20
JOHN IRVINE CALDWELL
Director 2002-01-04 2007-10-20
JOHN KEMP
Director 2001-12-28 2007-10-20
ZANETA JOY LYNAM
Company Secretary 2000-03-31 2003-02-21
JOHANNES SUTTMEYER
Director 2001-12-20 2001-12-28
RICHARDALLAN PLATTS PARKER
Director 1991-08-17 2001-12-20
ADRIAN JAMES DUNLEAVY
Director 1999-04-01 2001-08-31
SHAUN KEVIN ALLSOP
Director 1999-04-01 2000-08-31
ALAN DONAL MOONEY
Director 1997-03-04 2000-07-31
CHRISTOPHER ARTHUR CARLISLE
Company Secretary 1998-07-13 2000-02-29
HANS-JOACHIM BRANDT
Director 1997-03-04 1999-04-01
ANTHONY TREVOR EGAN
Company Secretary 1997-10-01 1998-07-10
IAN GERARD DAVIES
Company Secretary 1997-04-30 1997-09-30
ROBERT DAVID AINSWORTH
Company Secretary 1991-08-17 1997-04-30
ROBERT DAVID AINSWORTH
Director 1991-08-17 1997-04-30
STEPHEN JAMES BRADSHAW
Director 1995-02-01 1997-02-19
HELMUT GIESELMANN
Director 1996-06-03 1996-09-06
CRICHTON MARSHALL
Director 1994-09-22 1996-04-14
RAINER SIMON
Director 1994-09-22 1995-12-31
ROBERT WIPER
Director 1992-08-07 1994-09-09
WOLFRAM AUGUST JOSEF SCHINDLER
Director 1991-08-17 1994-07-04
FINLAY FERGUSON PICKEN
Director 1991-08-17 1992-12-31
RICHARD FRANKLYN JONES
Director 1991-08-17 1992-09-10
THOMAS RUSSELL DAGG
Director 1991-08-17 1992-07-31
JAMES MICHAEL MUIR
Director 1991-08-17 1992-01-31
ROY RILEY
Director 1991-08-17 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TAYLOR INHOCO 2439 LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-28 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Company Secretary 2007-11-09 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Company Secretary 2007-11-09 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Company Secretary 2007-11-09 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Company Secretary 2007-11-09 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Company Secretary 2007-11-09 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Company Secretary 2007-11-09 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Company Secretary 2007-11-09 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Company Secretary 2007-11-09 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Company Secretary 1998-08-11 CURRENT 1998-08-11 Active
JOHN IRVINE CALDWELL AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN IRVINE CALDWELL FALKLAND STREET PROPERTY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN IRVINE CALDWELL SARAZEN INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN IRVINE CALDWELL RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN IRVINE CALDWELL TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN IRVINE CALDWELL AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN IRVINE CALDWELL VIKING INTERNATIONAL LIMITED Director 2005-04-19 CURRENT 2000-03-15 Active
JOHN IRVINE CALDWELL BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN IRVINE CALDWELL AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN IRVINE CALDWELL STEPGRADES MOTOR ACCESSORIES LIMITED Director 1998-03-30 CURRENT 1973-05-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
ALAN LIVINGSTONE REVIE AUCHINGRAMONT INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN LIVINGSTONE REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALAN LIVINGSTONE REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN LIVINGSTONE REVIE AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
ALAN LIVINGSTONE REVIE ENLIGHT FOUNDATION Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-05-15
ALAN LIVINGSTONE REVIE VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
ALAN LIVINGSTONE REVIE AXLE GROUP PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-05-20 Active
ALAN LIVINGSTONE REVIE AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW TYRE COMPANY LIMITED Director 2001-12-28 CURRENT 1972-12-18 Active
ALAN LIVINGSTONE REVIE ACORN (PAISLEY) LIMITED Director 2001-12-20 CURRENT 1981-10-21 Active
ALAN LIVINGSTONE REVIE CONSTANT PRICE MONITOR LIMITED Director 2001-12-20 CURRENT 1994-01-24 Active
ALAN LIVINGSTONE REVIE W.BRIGGS & COMPANY LIMITED Director 2001-12-20 CURRENT 1931-08-28 Active
ALAN LIVINGSTONE REVIE MARSHAM TYRE COMPANY,LIMITED(THE) Director 2001-12-20 CURRENT 1923-12-17 Active
ALAN LIVINGSTONE REVIE INHOCO 2439 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW DISTRIBUTORS LIMITED Director 2000-04-07 CURRENT 1980-05-08 Active
ALAN LIVINGSTONE REVIE STEPGRADES MOTOR ACCESSORIES LIMITED Director 1994-01-28 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN ALEXANDER TAYLOR CRAIGMILLER INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN ALEXANDER TAYLOR AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Director 2007-05-10 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Director 2007-05-10 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Director 2007-05-10 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Director 2007-03-05 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Director 2006-12-31 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Director 2002-01-04 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Director 1998-08-11 CURRENT 1998-08-11 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
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR PAUL DAVID O'HARA
2022-01-21AP01DIRECTOR APPOINTED MR PAUL DAVID O'HARA
2021-12-30Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-30RP04AP01Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-23Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540016
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-17AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17TM02Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009867540017
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009867540017
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009867540016
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 998.368501
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22RES13Resolutions passed:
  • Re-agreement loan dividend 30/09/2015
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 998.369
2015-09-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21CC04Statement of company's objects
2014-10-21RES01ADOPT ARTICLES 21/10/14
2014-10-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-08
2014-10-03ANNOTATIONClarification
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 998.37
2014-09-18AR0108/09/14 FULL LIST
2014-09-18LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 998.37
2014-09-18AR0108/09/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-08
2014-04-01ANNOTATIONClarification
2014-03-31MISCAmending 288A- change appt date
2013-12-12RES01ADOPT ARTICLES 12/12/13
2013-12-09SH20Statement by directors
2013-12-09SH19Statement of capital on 2013-12-09 GBP 998.37
2013-12-09CAP-SSSolvency statement dated 06/12/13
2013-12-09RES13Resolutions passed:
  • Redenomination of capital 06/12/2013
2013-12-09SH10Particulars of variation of rights attached to shares
2013-12-09SH08Change of share class name or designation
2013-09-12AR0108/09/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30RP04SECOND FILING WITH MUD 08/09/12 FOR FORM AR01
2013-05-30ANNOTATIONClarification
2012-09-18AR0108/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0108/09/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0108/09/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-12363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-03363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02MISCSECT 394
2005-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/05
2005-08-01363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to NATIONAL TYRE SERVICE 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 NATIONAL TYRE SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-09 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 2005-01-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-21 Satisfied MITSUI SUMITOMO INSURANCE COMPANY LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JANUARY 2002 AND 2002-01-11 Satisfied MITSUI SUMITOMO INSURANCE COMPANY LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16TH JANUARY 2002 AND 2002-01-11 Satisfied MITSUI SUMITOMO INSURANCE COMPANY LIMITED,ACTING BY UK UNDERWRITER MITSUI MARINE INTERNATIONALLIMITED
LEGAL CHARGE 2001-12-28 Satisfied MITSUI SUMITOMO INSURANCE COMPANY LIMITED
SECURITY DEED 2001-12-28 Satisfied MITSUI SUMITOMO INSURANCE COMPANY LIMITED
NTS CHARGE 1996-03-07 Satisfied MONT BLANC RECEIVABLES FINANCING LIMITED
DEBENTURE 1984-05-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NATIONAL TYRE SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL TYRE SERVICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of NATIONAL TYRE SERVICE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with NATIONAL TYRE SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-20 GBP £442 Vehicle Repairs and Maintenance
Stockport Metropolitan Council 2014-07-01 GBP £765
Surrey County Council 2014-06-30 GBP £389
Surrey County Council 2014-06-30 GBP £496
Surrey County Council 2014-06-30 GBP £877
Stockport Metropolitan Council 2014-04-01 GBP £896

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for NATIONAL TYRE SERVICE LIMITED for 18 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
VEHICLE REPAIR WORKSHOP AND PREMISES NATIONAL TYRE SERVICE LTD SIZERS COURT YEADON LEEDS LS19 7DP 9,80001/04/2000
Castle Point Vehicle Repair Workshop & Premises 320 London Road Hadleigh Essex SS7 6DD 66,50001/04/2010
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 47,00002-04-00
TYRE AND EXHAUST CENTRE AND PREMISES NATIONAL TYRE SERVICES BUSLINGTHORPE LANE LEEDS LS7 3AH 41,50001/04/2000
Horsham District Council VEHICLE REPAIR WORKSHOP AND PREMISES 9 DENNE ROAD HORSHAM WEST SUSSEX RH12 1JE GBP £32,7501991-01-03
Mid Devon Unit 8, Ormidale Square, Lowman Way, Tiverton, Devon, EX16 6TW 24,2501998-04-01
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 20,00011/Mar/2013
Aylesbury Vale District Council 6, Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8BU 20,00011/Mar/2013
Nottingham City Council Vehicle repair workshop National Tyre Service Ltd, Castle Boulevard, Nottingham, NG7 1FP NG7 1FP 17,25019900401
VEHICLE REPAIR WORKSHOP AND PREMISES NATIONAL TYRE SERVICE 38 SPARROW HILL LOUGHBOROUGH LEICESTERSHIRE LE11 1BT 16,50001/04/1995
Colchester Borough Council TYRE AND EXHAUST CENTRE AND PREMISES 18 MIDDLEBOROUGH COLCHESTER CO1 1QT GBP £15,1601990-04-01
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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL TYRE SERVICE 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 NATIONAL TYRE SERVICE 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.