Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE TYRES LIMITED
Company Information for

CHOICE TYRES LIMITED

Damer House, Meadoway, Wickford, ESSEX, SS12 9HA,
Company Registration Number
01399463
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Choice Tyres Ltd
CHOICE TYRES LIMITED was founded on 1978-11-13 and has its registered office in Wickford. The organisation's status is listed as "Active - Proposal to Strike off". Choice Tyres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHOICE TYRES LIMITED
 
Legal Registered Office
Damer House
Meadoway
Wickford
ESSEX
SS12 9HA
Other companies in SS12
 
Filing Information
Company Number 01399463
Company ID Number 01399463
Date formed 1978-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342312204  
Last Datalog update: 2023-03-22 03:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE TYRES 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 CHOICE TYRES LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE BROWN
Company Secretary 1991-12-20
MICHAEL ERNEST BROWN
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES PERKINS
Director 1991-12-20 2015-11-18

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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-01-04CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2001
2016-10-04SH0101/01/16 STATEMENT OF CAPITAL GBP 2001
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES PERKINS
2015-10-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0120/12/11 ANNUAL RETURN FULL LIST
2011-01-18AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-17AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-22AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES PERKINS / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BROWN / 01/10/2009
2009-11-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-23363aReturn made up to 20/12/08; full list of members
2008-12-05AA31/07/08 TOTAL EXEMPTION FULL
2008-01-11363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-01-12363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2005-12-29363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-01-06363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-15363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-18363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-04-30288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30288cSECRETARY'S PARTICULARS CHANGED
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-03363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-30363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-15363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-19363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-03363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-02-10287REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-28363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-04-14363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-30287REGISTERED OFFICE CHANGED ON 30/06/93 FROM: PHOENIX HOUSE HIGH ROAD SOUTH BENFLEET ESSEX SS7 5HZ
1993-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-10363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-02-13363bRETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS
1991-10-21395PARTICULARS OF MORTGAGE/CHARGE
1991-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-02-05363RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS
1990-04-26AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-03-22287REGISTERED OFFICE CHANGED ON 22/03/90 FROM: AVON HOUSE 172 AVON ROAD CRANHAM UPMINSTER ESSEX RM14 1RQ
1990-01-17363RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS
1989-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CHOICE TYRES 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 CHOICE TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-10-21 Outstanding BARCLAYS BANK PLC
CHARGE 1985-04-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHOICE TYRES LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE TYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE TYRES LIMITED
Trademarks
We have not found any records of CHOICE TYRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHOICE TYRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-09-29 GBP £484 NDR Payers

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 CHOICE TYRES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP AND PREMISES 5 Felmores End Pitsea Basildon Essex SS13 1PN 13,0002014-04-01

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 CHOICE TYRES 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 CHOICE TYRES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1