Warning: file_put_contents(c/9d63b2a13a07430dbfeab9f483db17fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e9c835d3807520c4b138b0d394c05e09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Headley Tyres Ltd, RG19 8LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEADLEY TYRES LTD

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

This company is commonly known as Headley Tyres Ltd. The company was founded 25 years ago and was given the registration number 03744859. The firm's registered office is in THATCHAM. You can find them at Harrow Garage Newbury Road, Headley, Thatcham, Berkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:HEADLEY TYRES LTD
Company Number:03744859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Harrow Garage Newbury Road, Headley, Thatcham, Berkshire, RG19 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Corporate Secretary19 February 2010Active
Harrow Garage Newbury Road, Headley, Thatcham, RG19 8LG

Director01 April 2013Active
Harrow Garage Newbury Road, Headley, Thatcham, RG19 8LG

Director01 May 2014Active
Harrow Garage, Newbury Road, Headley, Newbury, RG19 8LG

Director12 December 2009Active
Penrose House, Broad Lane Upper Bucklebury, Reading, RG7 6QH

Secretary01 April 1999Active
5 Oakes Court, Hungerford, RG17 0JW

Secretary04 February 2003Active
Huntsmoor, Ashford Hill Road, Headley, Thatcham, RG19 8AJ

Secretary01 January 2001Active
Penvose House Broad Lane, Upper Bucklebury, Reading, RG7 6QH

Secretary17 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 March 1999Active
144 Boundary Road, Newbury, RG14 7NX

Director01 September 2000Active
5 Oakes Court, Hungerford, RG17 0JW

Director27 November 2002Active
25 Queens Road, Newbury, RG14 7NH

Director30 April 1999Active
62 Long Copse Chase, Chineham, Basingstoke, RG24 8WL

Director01 February 2003Active
23 Cormorant Wharf, Queens Way Quay, Gibralter,

Director01 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 March 1999Active

People with Significant Control

Miss Linda Noelle Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Harrow Garage Newbury Road, Headley, Thatcham, United Kingdom, RG19 8LG
Nature of control:
  • Voting rights 50 to 75 percent
Mr Jimmy Louis Ware
Notified on:06 April 2016
Status:Active
Date of birth:October 2004
Nationality:British
Address:Harrow Garage Newbury Road, Thatcham, RG19 8LG
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Change corporate secretary company with change date.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-24Officers

Change corporate secretary company with change date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Change corporate secretary company.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.