Company NameTyres (Motor Trade) Limited
DirectorJulia Elsie Murphy
Company StatusActive
Company Number00765912
CategoryPrivate Limited Company
Incorporation Date1 July 1963(60 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julia Elsie Murphy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(46 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 East Avenue
Prestatyn
Clwyd
LL19 9ES
Wales
Director NameAlfred Griffiths
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1993)
RoleCompany Director
Correspondence Address52 Downham Road North
Heswall
Wirral
L61 6UW
Director NameMr Michael Gregory Murphy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 East Avenue
Prestatyn
Clwyd
LL19 9ES
Wales
Secretary NameIan Mark Griffith
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address20 Springcroft
Parkgate
South Wirral
Merseyside
L64 6SE
Director NameEvelyn Edith Griffith
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(29 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressThe Joiners Arms 60 Church Road
Quarndon
Derby
DE22 5JA
Secretary NameAlfred Quinn
NationalityBritish
StatusResigned
Appointed06 May 1993(29 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address2 Garden Court
Hollins Hall
Hampsthwaite
Harrogate
HG3 2GN
Director NameMr Paul Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(51 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherwood Road
Wallasey
Merseyside
CH44 9BY
Wales

Contact

Websiteheswalltyreandtest.co.uk
Email address[email protected]
Telephone0151 3421396
Telephone regionLiverpool

Location

Registered Address54 Downham Rd North
Heswall
Wirral
CH61 6UW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Financials

Year2013
Net Worth£30,727
Cash£22,824
Current Liabilities£17,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

23 April 1968Delivered on: 7 May 1968
Persons entitled: National Provincial Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) fixed & floating charge (see doc 12).. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Paul Murphy as a director on 17 July 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 122
(4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 122
(4 pages)
16 April 2015Appointment of Mr Paul Murphy as a director on 20 March 2015 (2 pages)
16 April 2015Appointment of Mr Paul Murphy as a director on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of Michael Gregory Murphy as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Michael Gregory Murphy as a director on 20 March 2015 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 122
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 122
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Termination of appointment of Alfred Quinn as a secretary on 30 June 2011 (1 page)
20 September 2011Termination of appointment of Alfred Quinn as a secretary on 30 June 2011 (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Mr Michael Murphy on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Michael Murphy on 19 September 2011 (2 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Michael Murphy on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Michael Murphy on 19 September 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Appointment of Mrs Julia Murphy as a director (2 pages)
10 November 2009Appointment of Mrs Julia Murphy as a director (2 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 19/09/08; full list of members (3 pages)
14 January 2009Return made up to 19/09/08; full list of members (3 pages)
10 April 2008Return made up to 19/09/07; full list of members (6 pages)
10 April 2008Return made up to 19/09/07; full list of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 19/09/06; full list of members (6 pages)
3 January 2007Return made up to 19/09/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Return made up to 19/09/05; full list of members (6 pages)
17 January 2006Return made up to 19/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 19/09/04; full list of members (6 pages)
12 January 2005Return made up to 19/09/04; full list of members (6 pages)
6 April 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Return made up to 19/09/02; full list of members (6 pages)
6 April 2004Return made up to 19/09/02; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Return made up to 19/09/01; full list of members (6 pages)
27 November 2001Return made up to 19/09/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Return made up to 19/09/99; no change of members (4 pages)
4 October 1999Return made up to 19/09/99; no change of members (4 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 19/09/98; no change of members (4 pages)
28 January 1999Return made up to 19/09/98; no change of members (4 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 19/09/97; full list of members (6 pages)
26 October 1997Return made up to 19/09/97; full list of members (6 pages)
13 March 1997Return made up to 19/09/96; no change of members (4 pages)
13 March 1997Return made up to 19/09/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)