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

FLAT FREE TYRES LIMITED

ABILITY HOUSE, NUFFIELD WAY, ABINGDON, OX14 1RL,
Company Registration Number
05692726
Private Limited Company
Active

Company Overview

About Flat Free Tyres Ltd
FLAT FREE TYRES LIMITED was founded on 2006-01-31 and has its registered office in Abingdon. The organisation's status is listed as "Active". Flat Free Tyres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLAT FREE TYRES LIMITED
 
Legal Registered Office
ABILITY HOUSE
NUFFIELD WAY
ABINGDON
OX14 1RL
Other companies in TS2
 
Filing Information
Company Number 05692726
Company ID Number 05692726
Date formed 2006-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB875358579  
Last Datalog update: 2024-05-05 10:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAT FREE 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 FLAT FREE TYRES LIMITED

Current Directors
Officer Role Date Appointed
COLIN PHILIP SCARSI
Company Secretary 2013-06-01
STEPHEN BELL
Director 2007-04-01
ROBERT FERGUSON
Director 2007-04-01
COLIN PHILIP SCARSI
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2006-01-31 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PHILIP SCARSI GREENCARE MOBILITY LIMITED Director 2005-05-04 CURRENT 2005-05-04 Dissolved 2015-11-17

More director information

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

DateDocument TypeDocument Description
2024-08-09Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-08-09Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-08-09Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-08-09Audit exemption subsidiary accounts made up to 2023-10-31
2024-06-17DIRECTOR APPOINTED MR ANDREW ROBERT REEVES
2024-06-17APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2024-04-02Audit exemption statement of guarantee by parent company for period ending 31/10/22
2024-04-02Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2024-04-02Audit exemption subsidiary accounts made up to 2022-10-31
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-10-04Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/10/21
2023-04-17Audit exemption subsidiary accounts made up to 2021-10-31
2023-04-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS O'BYRNE
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-26Memorandum articles filed
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES12Resolution of varying share rights or name
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-19PSC05Change of details for Ability Matters Group Limited as a person with significant control on 2019-08-30
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-05-13TM02Termination of appointment of Colin Philip Scarsi on 2021-05-13
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP SCARSI
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OXLEY
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2021-03-12AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-10AA01Current accounting period extended from 31/05/20 TO 31/10/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09PSC02Notification of Ability Matters Group Limited as a person with significant control on 2019-08-30
2019-09-09PSC07CESSATION OF COLIN PHILIP SCARSI AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Simcox Court Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UU
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260003
2019-09-04AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260004
2019-09-02AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260002
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056927260004
2019-05-08AP01DIRECTOR APPOINTED MR CHRISTIAN OXLEY
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-10-10AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 942
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 942
2017-06-16SH0116/06/17 STATEMENT OF CAPITAL GBP 942
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 940
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 940
2016-02-05AR0131/01/16 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 940
2015-02-02AR0131/01/15 FULL LIST
2014-10-14AA01PREVEXT FROM 31/01/2014 TO 31/05/2014
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056927260003
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 940
2014-02-05AR0131/01/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 01/06/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 01/06/2013
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 01/06/2013
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056927260002
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, C/O ENDEAVOUR PARTNERSHIP LLP, WESTMINSTER ST MARKS COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QP
2013-06-04AP03SECRETARY APPOINTED MR COLIN PHILIP SCARSI
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD
2013-02-27AR0131/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-27AR0131/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0131/01/10 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, THE ENDEAVOUR PARTNERSHIP LLP, WESTMINSTER, ST MARK'S COURT, TEESDALE, STOCKTON ON TEES, TS17 6QP
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 01/10/2009
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 12/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 12/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 12/10/2009
2009-05-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-04288aDIRECTOR APPOINTED MR ROBERT FERGUSON
2008-03-04288aDIRECTOR APPOINTED MR STEPHEN BELL
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WESTMINSTER, ST MARK'S COURT, TEESDALE, STOCKTON ON TEES, TS17 6QP
2007-02-14363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-25RES13CONVERSION 17/10/06
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2588(2)RAD 17/10/06--------- £ SI 180@1=180 £ IC 760/940
2006-10-2588(2)RAD 17/10/06--------- £ SI 759@1=759 £ IC 1/760
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to FLAT FREE 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 FLAT FREE TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2013-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2006-03-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 4,100
Creditors Due After One Year 2012-01-31 £ 1,935
Creditors Due Within One Year 2013-01-31 £ 179,784
Creditors Due Within One Year 2012-01-31 £ 174,494
Provisions For Liabilities Charges 2013-01-31 £ 11,653
Provisions For Liabilities Charges 2012-01-31 £ 13,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-10-31

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 FLAT FREE TYRES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 18,128
Cash Bank In Hand 2012-01-31 £ 53,620
Current Assets 2013-01-31 £ 254,814
Current Assets 2012-01-31 £ 195,213
Debtors 2013-01-31 £ 192,902
Debtors 2012-01-31 £ 94,593
Secured Debts 2013-01-31 £ 112,532
Secured Debts 2012-01-31 £ 79,018
Shareholder Funds 2013-01-31 £ 117,541
Shareholder Funds 2012-01-31 £ 80,549
Stocks Inventory 2013-01-31 £ 43,784
Stocks Inventory 2012-01-31 £ 47,000
Tangible Fixed Assets 2013-01-31 £ 58,264
Tangible Fixed Assets 2012-01-31 £ 75,126

Debtors and other cash assets

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

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FLAT FREE TYRES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAT FREE TYRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAT FREE 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 FLAT FREE 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.