Company NameIndependent Tyre Consultants Ltd
Company StatusActive
Company Number05210466
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameEdward Landry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Melbreck
Ashurst
Skelmersdale
Lancashire
WN8 6SY
Director NameSusan Landry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Melbreck
Ashurst
Skelmersdale
Lancashire
WN8 6SY
Secretary NameEdward Landry
NationalityBritish
StatusCurrent
Appointed27 September 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Melbreck
Ashurst
Skelmersdale
Lancashire
WN8 6SY
Director NameMr Phillip Landry
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward Landry
50.00%
Ordinary
1 at £1Susan Landry
50.00%
Ordinary

Financials

Year2014
Net Worth£1,580
Cash£66
Current Liabilities£84,434

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

2 September 2013Delivered on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
30 August 2017Notification of Phillip Landry as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Phillip Landry as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
26 July 2016Appointment of Mr Phillip Landry as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Phillip Landry as a director on 1 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
21 August 2014Registered office address changed from 5a the Common, Parbold Wigan Lancs WN8 7HA to Cholmondeley House Dee Hills Park Chester CH3 5AR on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 5a the Common, Parbold Wigan Lancs WN8 7HA to Cholmondeley House Dee Hills Park Chester CH3 5AR on 21 August 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Registration of charge 052104660001 (8 pages)
3 September 2013Registration of charge 052104660001 (8 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Director's details changed for Susan Landry on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Edward Landry on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Edward Landry on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Susan Landry on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Edward Landry on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Susan Landry on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 19/08/08; full list of members (4 pages)
15 September 2008Return made up to 19/08/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Return made up to 19/08/07; full list of members (2 pages)
28 September 2007Return made up to 19/08/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2006Return made up to 19/08/06; full list of members (2 pages)
6 September 2006Return made up to 19/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 November 2005Return made up to 19/08/05; full list of members (7 pages)
10 November 2005Return made up to 19/08/05; full list of members (7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
19 August 2004Incorporation (9 pages)
19 August 2004Incorporation (9 pages)