Company NameHeswall Tyre And Test Limited
DirectorsJulia Elsie Murphy and Roy Holden
Company StatusActive
Company Number09204409
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 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

Directors

Director NameMrs Julia Elsie Murphy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 East Avenue
Prestatyn
Clwyd
LL19 9ES
Wales
Director NameMr Roy Holden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address54 Downham Road North
Heswall
Wirral
CH61 6UW
Wales
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Michael Gregory Murphy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 East Avenue
Prestatyn
Clwyd
LL19 9ES
Wales
Director NameMr Paul Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherwood Road
Wallasey
Wirral
CH44 9BY
Wales

Contact

Telephone0151 3421697
Telephone regionLiverpool

Location

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

Shareholders

48 at £1Paul Murphy
48.00%
Ordinary
26 at £1Julia Murphy
26.00%
Ordinary
26 at £1Michael Murphy
26.00%
Ordinary

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 Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
22 March 2021Statement of capital following an allotment of shares on 20 March 2021
  • GBP 93
(3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
4 November 2020Appointment of Mr Roy Holden as a director on 31 October 2020 (2 pages)
3 November 2020Termination of appointment of Paul Murphy as a director on 31 October 2020 (1 page)
3 November 2020Cessation of Paul Murphy as a person with significant control on 31 October 2020 (1 page)
3 November 2020Notification of Roy Holden as a person with significant control on 31 October 2020 (2 pages)
11 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (7 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)
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)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
10 March 2015Termination of appointment of Michael Gregory Murphy as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Michael Gregory Murphy as a director on 10 March 2015 (1 page)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
3 March 2015Appointment of Paul Murphy as a director on 16 February 2015 (3 pages)
3 March 2015Appointment of Paul Murphy as a director on 16 February 2015 (3 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
20 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
20 October 2014Appointment of Mrs Julia Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Appointment of Mrs Julia Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
20 October 2014Appointment of Mr Michael Gregory Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Appointment of Mr Michael Gregory Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Appointment of Mr Michael Gregory Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Appointment of Mrs Julia Murphy as a director on 4 September 2014 (3 pages)
20 October 2014Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom to 54 Downham Road North Heswall Wirral CH61 6UW on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom to 54 Downham Road North Heswall Wirral CH61 6UW on 20 October 2014 (2 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(20 pages)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(20 pages)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)