UKBizDB.co.uk

HAWLEYS (TYRE SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawleys (tyre Services) Limited. The company was founded 63 years ago and was given the registration number 00690399. The firm's registered office is in HAMPSHIRE. You can find them at Micheldever Station Andover Road, Winchester, Hampshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAWLEYS (TYRE SERVICES) LIMITED
Company Number:00690399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Micheldever Station Andover Road, Winchester, Hampshire, SO21 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP

Secretary01 May 2020Active
Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP

Director09 November 2015Active
Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP

Director01 May 2020Active
Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP

Secretary09 November 2015Active
25 Wellesley Close, Gateford Rise, Worksop, S81 7NR

Secretary-Active
53, Bridge Street, Sheffield, United Kingdom, S3 8NS

Director30 April 1997Active
The Old Dairy Edgefield Hall Barns, Norwich Road, Melton Constable, NR24 2RS

Director-Active
53, Bridge Street, Sheffield, United Kingdom, S3 8NS

Director-Active
40 High Matlock Road, Stannington, Sheffield, S6 6AT

Director-Active
53, Bridge Street, Sheffield, United Kingdom, S3 8NS

Director-Active
53, Bridge Street, Sheffield, United Kingdom, S3 8NS

Director-Active
53, Bridge Street, Sheffield, United Kingdom, S3 8NS

Director-Active
Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP

Director09 November 2015Active

People with Significant Control

Micheldever Tyre Services Ltd
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:Micheldever Tyre Services, Micheldever Station, Winchester, England, SO21 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Graphite Capital Gp Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Graphite Capital Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

Move registers to sail company with new address.

Download
2018-02-09Address

Change sail address company with new address.

Download
2017-09-06Accounts

Change account reference date company current shortened.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download
2016-12-05Accounts

Accounts with accounts type small.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.