TYRE RECOVERY SYSTEMS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/08/2521 August 2025 NewApplication to strike the company off the register

View Document

18/07/2518 July 2025 Termination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 Appointment of Mr Paul Dempsey as a secretary on 2025-07-04

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

27/03/2527 March 2025 Cessation of Murfitts Group Limited as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Notification of European Tyre Enterprise Limited as a person with significant control on 2025-03-27

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Resolutions

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

20/01/2520 January 2025 Change of details for Murfitts Group Limited as a person with significant control on 2017-04-29

View Document

17/01/2517 January 2025 Cessation of European Tyre Enterprise Limited as a person with significant control on 2021-12-31

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Wataru Goroku as a director on 2023-01-03

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Appointment of Mr Satoshi Wakamiya as a director on 2022-12-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from Murfitts Industries Site Station Road Lakenheath Brandon Suffolk IP27 9AD to Etel House Avenue One Letchworth Garden City SG6 2HU on 2022-01-18

View Document

11/01/2211 January 2022 Appointment of Mr Takeshi Fukuda as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Jayne Clare Phillips as a secretary on 2021-12-31

View Document

11/01/2211 January 2022 Notification of European Tyre Enterprise Limited as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Mark Lynott as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Wataru Goroku as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051162200004

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS JAYNE CLARE PHILLIPS

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MRS JAYNE CLARE PHILLIPS

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER QUINSEE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUINSEE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR MARK JAMES MURFITT

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JANET MURFITT

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN QUINSEE

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BARRATT

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRATT

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN QUINSEE

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MURFITT / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0819 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1AQ

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/06/0512 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 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