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

MICHELDEVER TYRE SERVICES LIMITED

MICHELDEVER STATION, WINCHESTER, HANTS, SO21 3AP,
Company Registration Number
01817398
Private Limited Company
Active

Company Overview

About Micheldever Tyre Services Ltd
MICHELDEVER TYRE SERVICES LIMITED was founded on 1984-05-18 and has its registered office in Hants. The organisation's status is listed as "Active". Micheldever Tyre Services Limited is a Private Limited Company registered in 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
MICHELDEVER TYRE SERVICES LIMITED
 
Legal Registered Office
MICHELDEVER STATION
WINCHESTER
HANTS
SO21 3AP
Other companies in SO21
 
Filing Information
Company Number 01817398
Company ID Number 01817398
Date formed 1984-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELDEVER TYRE SERVICES 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 MICHELDEVER TYRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COWLES
Company Secretary 2012-07-05
JONATHAN ROBERT COWLES
Director 2007-05-24
AKIO HOHANA
Director 2017-03-16
ISAMU ISHIDA
Director 2017-03-16
YUTAKA KURODA
Director 2017-03-16
DUNCAN STEWART WILKES
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE BALDWIN
Director 2002-04-22 2017-03-16
DAVID ALEXANDER HADDOCK
Director 2008-09-30 2017-03-16
SIMON HIORNS
Director 2007-11-27 2017-03-16
ANGUS SMITH
Director 2012-06-19 2017-03-16
MICHAEL JOHN BOXFORD
Director 2006-02-03 2017-02-03
PAUL FOX
Director 2006-02-03 2015-07-17
MICHAEL JOHN FLOOD
Director 1993-10-12 2012-12-31
RICHARD MURRAY SAWNEY
Director 2006-02-03 2012-09-28
RICHARD MURRAY SAWNEY
Company Secretary 2006-12-27 2012-07-05
PHILIP PAUL BROOKES
Director 2002-04-22 2008-05-31
BRIAN ROY KERSWELL
Director 1996-04-01 2007-03-05
ASHLEY PAUL CROFT
Director 2004-01-21 2007-01-31
ERIC JOHN NOBLE
Company Secretary 1996-02-19 2006-12-27
ERIC JOHN NOBLE
Director 2006-02-03 2006-12-27
ANTONY JAMES TODD
Director 1991-07-05 2006-02-03
JAMES JOHN MITCHELL
Director 1996-04-01 2000-02-28
MARTIN JOHN STILES
Director 1996-04-01 1997-01-06
ANNA TODD
Company Secretary 1991-07-05 1996-02-15
ANNA TODD
Director 1991-07-05 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
AKIO HOHANA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
AKIO HOHANA MICHELDEVER GROUP LIMITED Director 2017-02-10 CURRENT 2005-12-12 Active
ISAMU ISHIDA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
ISAMU ISHIDA MICHELDEVER GROUP LIMITED Director 2017-02-10 CURRENT 2005-12-12 Active
YUTAKA KURODA FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
YUTAKA KURODA MICHELDEVER GROUP LIMITED Director 2017-02-10 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver/Warehouse OperativeBrighouseReporting to the Transport Manager your responsibilities will include: Multi-drop tyre deliveries to our Customers and Distribution Centres Assisting with the2016-05-06
Warehouse OperativeBury St. EdmundsWAREHOUSE OPERATIVE As part of the fastest growing independent Tyre Distribution Company we pride ourselves on offering expert advice, being easy to do2016-05-03
Retail Sales AssistantWinchesterWe have a vacancy for a Retail Assistant for an immediate start in a busy fast fit tyre centre. Reporting to the Centre Manager you will be required to2016-04-27
Warehouse and Transport AdministratorBrighouseAs the largest independent Tyre Distribution company in the UK, Micheldever Tyre Services handle millions of tyres a year which opens some excellent2016-03-24
Warehouse Operative with FLT ExperienceBrighouse*AFTERNOON WAREHOUSE OPERATIVE - HALIFAX* Are you an experienced Warehouse Operative looking for a new opportunity? Are you bored with the day to day routine2016-03-15
Driver /Warehouse OperativeBury St. EdmundsMicheldever Tyre Services Limited is a successful independent nationwide growing business who employ the best people....2016-02-23
Driver/Warehouse OperativeSouthamMicheldever Tyres is the UKs largest independent tyre wholesaler, distributor and retailer. Working for us opens the door to a world of opportunity, a great2016-02-09
Warehouse and Transport AdministratorBrighouseAs the largest independent Tyre Distribution company in the UK, Micheldever Tyre Services handle millions of tyres a year which opens some excellent2016-02-05
Day Shift Team LeaderBury St. Edmunds*DAYSHIFT TEAM LEADER - BURY* As the largest independent Tyre Distribution company in the UK, Micheldever Tyre Services handle millions of tyres a year. Due2016-02-05
Warehouse OperativeBury St. EdmundsAs part of the fastest growing independent Tyre Distribution Company we pride ourselves on offering expert advice, being easy to do business with and2016-01-28
Warehouse Operative/Cover DriverNottinghamIf you are interested in this vacancy please forward your CV and a covering letter to Andrew Davy, Micheldever Tyres Ltd, Unit D2 Crossgate Drive, Queens Drive...2016-01-28
Driver/Warehouse OperativeWinchesterIf you are interested please apply to Kevin Saunders, Micheldever Tyre Services Ltd, Ringtower, Moorside Road, Winnall, Winchester, SO23 7RZ....2016-01-22
Warehouse Day Shift SupervisorWinchesterAs the part of the largest Tyre Distribution and Retail Company in the UK, we have a reputation for great service and have served the South of England for2016-01-22
Night Shift SupervisorWinchesterAs the part of the largest Tyre Distribution and Retail Company in the UK, we have a reputation for great service and have served the South of England for2016-01-22
Stock Allocation AdministratorBrighouseMicheldever Tyre Services Limited is a successful independent nationwide growing business who employ the best people....2016-01-14
Fleet AdministratorWinchesterIf you are interested, please apply in writing to Malcolm Turnbull, Micheldever Tyre Services Limited, Mill Place, Micheldever, Hants, SO21 3BZ....2016-01-13

Jobs results powered by Indeed
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
2024-05-08DIRECTOR APPOINTED MR GRAHAM MITCHELL
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR TOMOHIKO MASUTA
2024-02-01DIRECTOR APPOINTED MR TAKESHI ADACHI
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI ARAI
2022-06-09AP01DIRECTOR APPOINTED MR KEI AWAZU
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CH01Director's details changed for Mr Tomohiko Masuta on 2021-06-14
2021-03-26AP01DIRECTOR APPOINTED MR TOMOHIKO MASUTA
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR YUTAKA KURODA
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05AP01DIRECTOR APPOINTED MR TAKAFUMI AOKI
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ISAMU ISHIDA
2020-05-01AP03Appointment of Mr Will Goring as company secretary on 2020-05-01
2020-05-01AP01DIRECTOR APPOINTED MR WILL GORING
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART WILKES
2020-05-01TM02Termination of appointment of Jonathan Cowles on 2020-05-01
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Masashi Arai on 2020-03-19
2020-01-10AP01DIRECTOR APPOINTED MR MASASHI ARAI
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR AKIO HOHANA
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-12AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-02-09AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2017-09-06AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HADDOCK
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALDWIN
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIORNS
2017-03-17AP01DIRECTOR APPOINTED MR YUTAKA KURODA
2017-03-17AP01DIRECTOR APPOINTED MR ISAMU ISHIDA
2017-03-17AP01DIRECTOR APPOINTED MR AKIO HOHANA
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018173980014
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018173980015
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOXFORD
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018173980015
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30ANNOTATIONClarification
2015-07-30RP04SECOND FILING FOR FORM TM01
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-20AR0105/07/15 FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOX
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018173980014
2014-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018173980013
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-16AR0105/07/14 FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018173980013
2013-12-05AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 30/07/2013
2013-07-16AR0105/07/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOOD
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY
2012-07-05AR0105/07/12 FULL LIST
2012-07-05AP03SECRETARY APPOINTED MR JONATHAN COWLES
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY
2012-06-19AP01DIRECTOR APPOINTED MR ANGUS SMITH
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-11RES13SENIOR FACILITIES AGREEMENT 04/10/2011
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-19AR0105/07/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURRAY SAWNEY / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIORNS / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HADDOCK / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOX / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLOOD / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOXFORD / 05/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BALDWIN / 05/07/2011
2011-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MURRAY SAWNEY / 05/07/2011
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0105/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLOOD / 05/07/2010
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED DAVID HADDOCK
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOX / 24/11/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BROOKES
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY CROFT
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KERSWELL
2007-12-27288aNEW DIRECTOR APPOINTED
2007-08-01363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14288bDIRECTOR RESIGNED
2006-02-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1102971 Active Licenced property: UNIT 3 BROWNSBURN INDUSTRIAL ESTATE MICHELDEVER TYRE SERVICES AIRDRIE GB ML6 9SE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1102971 Active Licenced property: UNIT 3 BROWNSBURN INDUSTRIAL ESTATE MICHELDEVER TYRE SERVICES AIRDRIE GB ML6 9SE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1102971 Active Licenced property: UNIT 3 BROWNSBURN INDUSTRIAL ESTATE MICHELDEVER TYRE SERVICES AIRDRIE GB ML6 9SE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1102971 Active Licenced property: UNIT 3 BROWNSBURN INDUSTRIAL ESTATE MICHELDEVER TYRE SERVICES AIRDRIE GB ML6 9SE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1088467 Active Licenced property: THE BOULEVARD, ORBITAL PARK TYRE WEB ASHFORD GB TN24 0GA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1088467 Active Licenced property: THE BOULEVARD, ORBITAL PARK TYRE WEB ASHFORD GB TN24 0GA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1088467 Active Licenced property: THE BOULEVARD, ORBITAL PARK TYRE WEB ASHFORD GB TN24 0GA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1088467 Active Licenced property: THE BOULEVARD, ORBITAL PARK TYRE WEB ASHFORD GB TN24 0GA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1015697 Active Licenced property: SEVERN CROSS DISTRIBUTION PARK UNIT 1-2 NEWHOUSE FARM INDUSTRIAL ESTATE MATHERN CHEPSTOW NEWHOUSE FARM INDUSTRIAL ESTATE GB NP16 6UP;FFORESTFFACH 112 YSTRAD ROAD SWANSEA GB SA5 4NE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1015697 Active Licenced property: SEVERN CROSS DISTRIBUTION PARK UNIT 1-2 NEWHOUSE FARM INDUSTRIAL ESTATE MATHERN CHEPSTOW NEWHOUSE FARM INDUSTRIAL ESTATE GB NP16 6UP;FFORESTFFACH 112 YSTRAD ROAD SWANSEA GB SA5 4NE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1015697 Active Licenced property: SEVERN CROSS DISTRIBUTION PARK UNIT 1-2 NEWHOUSE FARM INDUSTRIAL ESTATE MATHERN CHEPSTOW NEWHOUSE FARM INDUSTRIAL ESTATE GB NP16 6UP;FFORESTFFACH 112 YSTRAD ROAD SWANSEA GB SA5 4NE. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2008570 Active Licenced property: HALLWOOD ROAD GATES TYRES LILLYHALL INDUSTRIAL ESTATE WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JR;WHARTON ROAD BARRY & WILKINSON (TYRES) LTD WINSFORD GB CW7 3AU;KINGSTOWN INDUSTRIAL ESTATE 88 KINGSTOWN BROADWAY CARLISLE GB CA3 0HA;GILWILLY ROAD UNIT 44 GILWILLY INDUSTRIAL ESTATE PENRITH GILWILLY INDUSTRIAL ESTATE GB CA11 9BL. Correspondance address: MICHELDEVER STATION WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1024484 Active Licenced property: LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND GB HX5 9DA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1024484 Active Licenced property: LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND GB HX5 9DA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1024484 Active Licenced property: LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND GB HX5 9DA. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1059893 Active Licenced property: EAST COURT MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT CAMPBELL ROAD GB ST4 4EY;FENTON INDUSTRIAL ESTATE UNIT 1 ELSWICK ROAD STOKE-ON-TRENT GB ST4 2SH;SOUTHAM DRIVE SOUTHAM TYRES KINETON ROAD INDUSTRIAL ESTATE SOUTHAM KINETON ROAD INDUSTRIAL ESTATE GB CV47 0RB;DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT FENTON INDUSTRIAL ESTATE GB ST4 2TE; UNIT 2 BROCKHURST CRESCENT WALSALL GB WS5 4AX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1059893 Active Licenced property: EAST COURT MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT CAMPBELL ROAD GB ST4 4EY;FENTON INDUSTRIAL ESTATE UNIT 1 ELSWICK ROAD STOKE-ON-TRENT GB ST4 2SH;SOUTHAM DRIVE SOUTHAM TYRES KINETON ROAD INDUSTRIAL ESTATE SOUTHAM KINETON ROAD INDUSTRIAL ESTATE GB CV47 0RB;DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT FENTON INDUSTRIAL ESTATE GB ST4 2TE; UNIT 2 BROCKHURST CRESCENT WALSALL GB WS5 4AX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1059893 Active Licenced property: EAST COURT MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT CAMPBELL ROAD GB ST4 4EY;FENTON INDUSTRIAL ESTATE UNIT 1 ELSWICK ROAD STOKE-ON-TRENT GB ST4 2SH;SOUTHAM DRIVE SOUTHAM TYRES KINETON ROAD INDUSTRIAL ESTATE SOUTHAM KINETON ROAD INDUSTRIAL ESTATE GB CV47 0RB;DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT FENTON INDUSTRIAL ESTATE GB ST4 2TE; UNIT 2 BROCKHURST CRESCENT WALSALL GB WS5 4AX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1059893 Active Licenced property: EAST COURT MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT CAMPBELL ROAD GB ST4 4EY;FENTON INDUSTRIAL ESTATE UNIT 1 ELSWICK ROAD STOKE-ON-TRENT GB ST4 2SH;SOUTHAM DRIVE SOUTHAM TYRES KINETON ROAD INDUSTRIAL ESTATE SOUTHAM KINETON ROAD INDUSTRIAL ESTATE GB CV47 0RB;DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT FENTON INDUSTRIAL ESTATE GB ST4 2TE; UNIT 2 BROCKHURST CRESCENT WALSALL GB WS5 4AX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1059893 Active Licenced property: EAST COURT MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT CAMPBELL ROAD GB ST4 4EY;FENTON INDUSTRIAL ESTATE UNIT 1 ELSWICK ROAD STOKE-ON-TRENT GB ST4 2SH;SOUTHAM DRIVE SOUTHAM TYRES KINETON ROAD INDUSTRIAL ESTATE SOUTHAM KINETON ROAD INDUSTRIAL ESTATE GB CV47 0RB;DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT FENTON INDUSTRIAL ESTATE GB ST4 2TE; UNIT 2 BROCKHURST CRESCENT WALSALL GB WS5 4AX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1026668 Active Licenced property: SAXHAM BUSINESS PARK MICHELDEVER TYRES PLC LITTLE SAXHAM BURY ST. EDMUNDS LITTLE SAXHAM GB IP28 6RX. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207602 Active Licenced property: P R I HOUSE RINGTOWER MOORSIDE RD WINCHESTER MOORSIDE RD GB SO23 7RX;MARSH BARTON TRADING ESTATE 5 TRUSHAM ROAD EXETER GB EX2 8NW;CLARE PLACE UNIT 1-2 PLYMOUTH GB PL4 0JW. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207602 Active Licenced property: P R I HOUSE RINGTOWER MOORSIDE RD WINCHESTER MOORSIDE RD GB SO23 7RX;MARSH BARTON TRADING ESTATE 5 TRUSHAM ROAD EXETER GB EX2 8NW;CLARE PLACE UNIT 1-2 PLYMOUTH GB PL4 0JW. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207602 Active Licenced property: P R I HOUSE RINGTOWER MOORSIDE RD WINCHESTER MOORSIDE RD GB SO23 7RX;MARSH BARTON TRADING ESTATE 5 TRUSHAM ROAD EXETER GB EX2 8NW;CLARE PLACE UNIT 1-2 PLYMOUTH GB PL4 0JW. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207602 Active Licenced property: P R I HOUSE RINGTOWER MOORSIDE RD WINCHESTER MOORSIDE RD GB SO23 7RX;MARSH BARTON TRADING ESTATE 5 TRUSHAM ROAD EXETER GB EX2 8NW;CLARE PLACE UNIT 1-2 PLYMOUTH GB PL4 0JW. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207602 Active Licenced property: P R I HOUSE RINGTOWER MOORSIDE RD WINCHESTER MOORSIDE RD GB SO23 7RX;MARSH BARTON TRADING ESTATE 5 TRUSHAM ROAD EXETER GB EX2 8NW;CLARE PLACE UNIT 1-2 PLYMOUTH GB PL4 0JW. Correspondance address: MICHELDEVER STATION FLEET OFFICE WINCHESTER GB SO21 3AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MICHELDEVER TYRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2014-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-04 Satisfied HSBC ASSET FINANCE (UK) LTD
SUPPLEMENTAL LEGAL CHARGE 2011-11-15 Satisfied RBS INVOICE FINANCE LIMITED (SECURITY AGENT)
GROUP DEBENTURE 2011-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
RENT DEPOSIT DEED 2011-10-14 Outstanding SIEMENS BENEFITS SCHEME LIMITED
RENT DEPOSIT DEED 2011-10-14 Outstanding SIEMENS BENEFITS SCHEME LIMITED
GROUP DEBENTURE 2011-10-14 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY AGENT)
DEBENTURE 2006-02-10 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
CHARGE 2004-08-26 Satisfied PIRELLI UK TYRES LIMITED
LEGAL CHARGE 2003-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-01-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MICHELDEVER TYRE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MICHELDEVER TYRE SERVICES LIMITED registering or being granted any patents
Domain Names

MICHELDEVER TYRE SERVICES LIMITED owns 5 domain names.

4site4x4.co.uk   autogrip.co.uk   cartyres.co.uk   generaltyre.co.uk   roadhog.co.uk  

Trademarks
We have not found any records of MICHELDEVER TYRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICHELDEVER TYRE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fylde Borough Council 2014-06-11 GBP £171
Fylde Borough Council 2014-06-11 GBP £850
Fylde Borough Council 2014-06-11 GBP £799
Fylde Borough Council 2014-06-11 GBP £480
Fylde Borough Council 2014-06-11 GBP £1,524
Fylde Borough Council 2014-06-11 GBP £820
Fylde Borough Council 2014-06-11 GBP £370

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 MICHELDEVER TYRE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STATION ROAD WARRINGTON WA4 1JT 39,250

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 MICHELDEVER TYRE SERVICES 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 MICHELDEVER TYRE SERVICES 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.