UKBizDB.co.uk

SOUTHERN TYRE CO LIMITED

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

This company is commonly known as Southern Tyre Co Limited. The company was founded 65 years ago and was given the registration number 00615334. The firm's registered office is in LOWER DICKER HAILSHAM. You can find them at Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, East Sussex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SOUTHERN TYRE CO LIMITED
Company Number:00615334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, East Sussex, BN27 4BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Secretary-Active
Unit 7, Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, United Kingdom, BN27 4BR

Director04 July 2023Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active
Unit 7, Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, United Kingdom, BN27 4BR

Director04 July 2023Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active
Unit 7, Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, United Kingdom, BN27 4BR

Director04 July 2023Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF

Director04 July 2023Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director06 February 2019Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active
Gayley Cottage, Bodle Street, Hailsham, BN27 4RA

Director-Active
33 Graemesdyke Avenue, London, SW14 7BH

Director25 April 2006Active
Glenrise, The Glen, Minster, Isle Of Sheppey, ME12 2SG

Director31 March 2003Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active
Unit 7 Hackhurst Lane, Hackhurst Industrial Estate, Lower Dicker Hailsham, BN27 4BR

Director-Active

People with Significant Control

Mr Joseph Edwin Derek Maxwell Sattin
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit 7 Hackhurst Lane, Lower Dicker Hailsham, BN27 4BR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-16Capital

Capital cancellation shares.

Download
2022-03-09Capital

Capital return purchase own shares.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts amended with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.