Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCCONECHY'S TYRE SERVICE LIMITED
Company Information for

MCCONECHY'S TYRE SERVICE LIMITED

C/O HARPER MACLEOD LLP THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC062229
Private Limited Company
Active

Company Overview

About Mcconechy's Tyre Service Ltd
MCCONECHY'S TYRE SERVICE LIMITED was founded on 1977-04-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mcconechy's Tyre Service Limited is a Private Limited Company registered in SCOTLAND 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
MCCONECHY'S TYRE SERVICE LIMITED
 
Legal Registered Office
C/O HARPER MACLEOD LLP THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in KA7
 
Telephone01292 260222
 
Filing Information
Company Number SC062229
Company ID Number SC062229
Date formed 1977-04-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762174823  
Last Datalog update: 2024-03-06 21:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCONECHY'S 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.

Company Officers of MCCONECHY'S TYRE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
DONALD NEIL CARMICHAEL
Company Secretary 2016-08-26
DONALD NEIL CARMICHAEL
Director 1999-09-13
JOHN PATERSON MACKENZIE MASON
Director 2010-10-01
DEREK CAMPBELL MCCONECHY
Director 1989-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK CAMPBELL MCCONECHY
Company Secretary 2008-03-13 2016-08-26
MARGARET BOYLE MCCONECHY
Director 1998-05-01 2014-04-01
BURNESS LLP
Company Secretary 2008-03-09 2008-03-13
DEREK CAMPBELL MCCONECHY
Company Secretary 2006-10-12 2008-03-09
DEREK CAMPBELL MCCONECHY
Company Secretary 1989-09-29 2006-10-12
GREER HAMISH MURRAY
Director 1998-05-01 2005-08-31
SANDRA MARGARET CLARK MURRAY
Director 1989-09-29 2001-12-07
HECTOR JAMES MCCONECHY
Director 1998-05-01 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD NEIL CARMICHAEL FIT4FLEET LIMITED Director 2017-10-18 CURRENT 2006-10-20 Active
DONALD NEIL CARMICHAEL ULM SERVICES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DONALD NEIL CARMICHAEL STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Director 2008-03-11 CURRENT 1999-12-16 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-03-11 CURRENT 1986-03-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S TYRES (LEEDS) LIMITED Director 2008-03-11 CURRENT 1994-06-13 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-03-11 CURRENT 1984-05-23 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DONALD NEIL CARMICHAEL TYRE TEAM UK LIMITED Director 2004-09-28 CURRENT 2004-09-08 Dissolved 2013-11-26
DONALD NEIL CARMICHAEL INDEPENDENT TYRE RETAILERS LIMITED Director 2004-05-04 CURRENT 2004-03-31 Liquidation
DONALD NEIL CARMICHAEL MILLSIDE PROPERTIES LIMITED Director 2003-09-25 CURRENT 1964-05-08 Active
DONALD NEIL CARMICHAEL CROWSTEP HOLDINGS LIMITED Director 1999-09-13 CURRENT 1998-04-17 Active - Proposal to Strike off
DONALD NEIL CARMICHAEL CROWSTEP PROPERTY LIMITED Director 1999-09-13 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY STRATHCLYDE TYRE SERVICES LIMITED Director 2016-09-16 CURRENT 1989-10-04 Active
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED Director 2008-04-16 CURRENT 1999-12-16 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED Director 2008-04-16 CURRENT 1986-03-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S TYRES (LEEDS) LIMITED Director 2008-04-16 CURRENT 1994-06-13 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED Director 2008-04-16 CURRENT 1984-05-23 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY PUDDLEDUCK ENTERPRISES LTD. Director 2005-06-30 CURRENT 2005-06-30 Liquidation
DEREK CAMPBELL MCCONECHY CROWSTEP HOLDINGS LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active - Proposal to Strike off
DEREK CAMPBELL MCCONECHY CROWSTEP PROPERTY LIMITED Director 1996-10-28 CURRENT 1963-04-19 Active
DEREK CAMPBELL MCCONECHY MILLSIDE PROPERTIES LIMITED Director 1989-02-13 CURRENT 1964-05-08 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
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 01/04/22
2023-05-31Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-11-18DIRECTOR APPOINTED MR PAUL DAVID O'HARA
2022-06-16AP01DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2021-10-19AAFULL ACCOUNTS MADE UP TO 02/04/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-12PSC07CESSATION OF JILL CASEBERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12PSC02Notification of Mcconechy’S Tyres Services Holdings Limited as a person with significant control on 2021-10-12
2021-03-04AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-01-11PSC07CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AA01Current accounting period extended from 31/10/20 TO 31/03/21
2020-12-02CH01Director's details changed for Graham Barry Stapleton on 2020-11-20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER
2020-02-11AA01Previous accounting period shortened from 31/03/20 TO 31/10/19
2019-12-11PSC07CESSATION OF LOTHIAN SHELF (736) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADAMS
2019-12-06AA01Change of accounting reference date
2019-11-12CC04Statement of company's objects
2019-11-12RES01ADOPT ARTICLES 12/11/19
2019-11-07AP03Appointment of Timothy Joseph Gerard O'gorman as company secretary on 2019-11-05
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL MCCONECHY
2019-11-07TM02Termination of appointment of Donald Neil Carmichael on 2019-11-05
2019-11-07AP01DIRECTOR APPOINTED GRAHAM BARRY STAPLETON
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 13 Miller Road Ayr Ayrshire KA7 2AX
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0622290004
2019-11-05PSC02Notification of Lothian Shelf (736) Limited as a person with significant control on 2019-10-31
2019-11-05PSC07CESSATION OF MCCONECHY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05CC04Statement of company's objects
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28466(Scot)Alter floating charge SC0622290004
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622290006
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622290005
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0622290004
2019-01-30AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-26TM02Termination of appointment of Derek Campbell Mcconechy on 2016-08-26
2016-08-26AP03Appointment of Mr Donald Neil Carmichael as company secretary on 2016-08-26
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-03AR0112/10/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCONECHY
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK MCCONECHY on 2012-10-17
2012-10-17AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYLE MCCONECHY / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL MCCONECHY / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL CARMICHAEL / 17/10/2012
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-13AR0112/10/11 ANNUAL RETURN FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-12AR0112/10/10 ANNUAL RETURN FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MR JOHN PATERSON MACKENZIE MASON
2010-05-18AUDAUDITOR'S RESIGNATION
2009-10-21AR0112/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYLE MCCONECHY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL MCCONECHY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL CARMICHAEL / 01/10/2009
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2008-10-15363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-03-18288aSECRETARY APPOINTED DEREK MCCONECHY
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY BURNESS LLP
2008-03-17288aSECRETARY APPOINTED BURNESS LLP
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY DEREK MCCONECHY
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-18363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-05-21288aNEW SECRETARY APPOINTED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 39 PEEBLES STREET AYR KA8 8DP
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-13363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-05288bDIRECTOR RESIGNED
2005-06-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-06-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-06-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-01363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-01-27419a(Scot)DEC MORT/CHARGE *****
2003-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-14363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-10-16363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-19288bDIRECTOR RESIGNED
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-10363(288)DIRECTOR RESIGNED
2000-11-10363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-17288aNEW DIRECTOR APPOINTED
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-30363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-22288aNEW DIRECTOR APPOINTED
1998-05-22288aNEW DIRECTOR APPOINTED
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
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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037610 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037610 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037610 Expired

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 MCCONECHY'S TYRE SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-05-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1977-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 MCCONECHY'S TYRE SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of MCCONECHY'S TYRE SERVICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MCCONECHY'S TYRE SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCONECHY'S TYRE SERVICE 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 (45200 - Maintenance and repair of motor vehicles) as MCCONECHY'S TYRE SERVICE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for MCCONECHY'S TYRE SERVICE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
9-12 MELFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RZ 43,500

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.

Import/Export of Goods
Goods imported/exported by MCCONECHY'S TYRE SERVICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCONECHY'S 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 MCCONECHY'S 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.