TYRE VALVE SPECIALISTS HOLDINGS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS United Kingdom to Rem Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-10

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Declaration of solvency

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

17/12/2417 December 2024 Appointment of Miss Victoria Rayment as a director on 2024-12-16

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

02/02/242 February 2024 Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Jonathan Alan Formon as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Regina Christine Steward as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mark Brian Insley as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Adam Quincey as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Victoria Rayment as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Regina Christine Stewart as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Jonathan Alan Formon as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Adam Quincey as a person with significant control on 2024-02-01

View Document

04/12/234 December 2023 Satisfaction of charge 4 in full

View Document

04/12/234 December 2023 Satisfaction of charge 3 in full

View Document

04/12/234 December 2023 Satisfaction of charge 7 in full

View Document

04/12/234 December 2023 Satisfaction of charge 6 in full

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Regina Christine Steward as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Jonathan Alan Formon as a secretary on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 SAIL ADDRESS CHANGED FROM: UNITS 1 & 2 NUNN BROOK RISE HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2PD ENGLAND

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNITS 1 & 2 NUNN BROOK RISE COUNTY ESTATE HUTHWAITE NOTTINGHAMSHIRE NG17 2PD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR TYRE VALVE SPECIALISTS HOLDINGS LIMITED

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN FORMON / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORMON

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR APPOINTED TYRE VALVE SPECIALISTS HOLDINGS LIMITED

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR JONATHAN ALAN FORMON

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORMON / 01/06/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM QUINCEY / 01/06/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

09/07/079 July 2007 ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 S80A AUTH TO ALLOT SEC 01/06/07

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED TYRE VALVE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 £ NC 2000/12000 01/06/

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

12/06/0712 June 2007 CAP BI £7029 01/06/07

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 4 CHURCH HILL BLACKWELL DERBYSHIRE DE55 5HN

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 £ IC 125/71 24/07/00 £ SR 54@1=54

View Document

15/08/0015 August 2000 ALTER ARTICLES 28/07/00

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ADOPTARTICLES09/12/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 26/05/97; CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990

View Document

23/10/9023 October 1990

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/09/898 September 1989

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/09/898 September 1989

View Document

08/09/898 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/06/8828 June 1988

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/09/8717 September 1987

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 4 CHURCH HILL BLACKWELL DERBYSHIRE DE55 5HN

View Document

17/09/8717 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: UNIT 8 HERMITAGE WAY HERMITAGE LANE IND EST MANSFIELD NOTTINGHAM NG18 5ES

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: CHURCH ST STAPLEFORD NOTTS

View Document

04/10/864 October 1986

View Document

04/10/864 October 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986

View Document

18/07/8618 July 1986 RETURN MADE UP TO 15/01/85; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986

View Document

18/07/8618 July 1986

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/03/8013 March 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/80

View Document

13/10/7613 October 1976 CERTIFICATE OF INCORPORATION

View Document

13/10/7613 October 1976 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