FLAT FREE TYRES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of John O'byrne as a director on 2025-02-17

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

09/08/249 August 2024

View Document

17/06/2417 June 2024 Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

17/04/2317 April 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

17/10/2217 October 2022 Termination of appointment of Neil Edward James as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

02/12/212 December 2021 Termination of appointment of Robert Ferguson as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Stephen Bell as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of James Lawrence Lyons as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Dominic Hannett as a director on 2021-11-24

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

19/07/2119 July 2021 Change of details for Ability Matters Group Limited as a person with significant control on 2019-08-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CESSATION OF COLIN PHILIP SCARSI AS A PSC

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM SIMCOX COURT SIMCOX COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1UU

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABILITY MATTERS GROUP LIMITED

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260003

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR NEIL EDWARD JAMES

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260004

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JOHN O'BYRNE

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES LAWRENCE LYONS

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DOMINIC HANNETT

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS O'BYRNE

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR PAUL DAVID ROBINSON

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056927260002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056927260004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 DIRECTOR APPOINTED MR CHRISTIAN OXLEY

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 942

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056927260003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 01/06/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 01/06/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 01/06/2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056927260002

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR COLIN PHILIP SCARSI

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, C/O ENDEAVOUR PARTNERSHIP LLP, WESTMINSTER ST MARKS COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QP

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, THE ENDEAVOUR PARTNERSHIP LLP, WESTMINSTER, ST MARK'S COURT, TEESDALE, STOCKTON ON TEES, TS17 6QP

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 12/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FERGUSON / 12/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP SCARSI / 12/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR ROBERT FERGUSON

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR STEPHEN BELL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: WESTMINSTER, ST MARK'S COURT, TEESDALE, STOCKTON ON TEES, TS17 6QP

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company