TYRE VALVE SPECIALISTS HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
06/01/256 January 2025 | Resolutions |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
06/01/256 January 2025 | Declaration of solvency |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
17/12/2417 December 2024 | Appointment of Miss Victoria Rayment as a director on 2024-12-16 |
28/09/2428 September 2024 | Resolutions |
28/09/2428 September 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
02/02/242 February 2024 | Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-02-01 |
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 |
02/02/242 February 2024 | Termination of appointment of Jonathan Alan Formon as a secretary on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Regina Christine Steward as a director on 2024-02-01 |
02/02/242 February 2024 | Appointment of Mark Brian Insley as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Adam Quincey as a director on 2024-02-01 |
02/02/242 February 2024 | Appointment of Victoria Rayment as a secretary on 2024-02-01 |
02/02/242 February 2024 | Cessation of Regina Christine Stewart as a person with significant control on 2024-02-01 |
02/02/242 February 2024 | Cessation of Jonathan Alan Formon as a person with significant control on 2024-02-01 |
02/02/242 February 2024 | Cessation of Adam Quincey as a person with significant control on 2024-02-01 |
04/12/234 December 2023 | Satisfaction of charge 4 in full |
04/12/234 December 2023 | Satisfaction of charge 3 in full |
04/12/234 December 2023 | Satisfaction of charge 7 in full |
04/12/234 December 2023 | Satisfaction of charge 6 in full |
23/08/2323 August 2023 | Group of companies' accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
26/01/2326 January 2023 | Termination of appointment of Regina Christine Steward as a secretary on 2023-01-26 |
26/01/2326 January 2023 | Appointment of Mr Jonathan Alan Formon as a secretary on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
26/09/1826 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
09/10/179 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
06/06/166 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
19/05/1619 May 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
31/03/1631 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
24/06/1524 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
24/06/1524 June 2015 | SAIL ADDRESS CHANGED FROM: UNITS 1 & 2 NUNN BROOK RISE HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2PD ENGLAND |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/02/1517 February 2015 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
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 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
25/05/1125 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
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 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TYRE VALVE SPECIALISTS HOLDINGS LIMITED |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN FORMON / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORMON |
18/05/1018 May 2010 | CORPORATE DIRECTOR APPOINTED TYRE VALVE SPECIALISTS HOLDINGS LIMITED |
18/05/1018 May 2010 | DIRECTOR APPOINTED MR JONATHAN ALAN FORMON |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 04/11/2009 |
07/08/097 August 2009 | LOCATION OF REGISTER OF MEMBERS |
07/08/097 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORMON / 01/06/2009 |
07/08/097 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM QUINCEY / 01/06/2009 |
07/08/097 August 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/01/083 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
09/07/079 July 2007 | ARTICLES OF ASSOCIATION |
09/07/079 July 2007 | S80A AUTH TO ALLOT SEC 01/06/07 |
09/07/079 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | COMPANY NAME CHANGED TYRE VALVE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 03/07/07 |
20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0712 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/06/0712 June 2007 | £ NC 2000/12000 01/06/ |
12/06/0712 June 2007 | NC INC ALREADY ADJUSTED 01/06/07 |
12/06/0712 June 2007 | SHARES AGREEMENT OTC |
12/06/0712 June 2007 | CAP BI £7029 01/06/07 |
07/06/077 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 4 CHURCH HILL BLACKWELL DERBYSHIRE DE55 5HN |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
03/11/033 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/08/0313 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | DIRECTOR RESIGNED |
29/08/0229 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
09/08/029 August 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
21/06/0121 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
31/08/0031 August 2000 | £ IC 125/71 24/07/00 £ SR 54@1=54 |
15/08/0015 August 2000 | ALTER ARTICLES 28/07/00 |
15/08/0015 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/08/009 August 2000 | DIRECTOR RESIGNED |
25/07/0025 July 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | ADOPTARTICLES09/12/99 |
02/09/992 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
25/05/9925 May 1999 | RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
23/07/9823 July 1998 | RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS |
02/10/972 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/06/9712 June 1997 | RETURN MADE UP TO 26/05/97; CHANGE OF MEMBERS |
12/09/9612 September 1996 | RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
24/07/9624 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
21/12/9521 December 1995 | RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS |
27/09/9527 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/10/9418 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
14/07/9414 July 1994 | |
14/07/9414 July 1994 | |
14/07/9414 July 1994 | RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS |
10/08/9310 August 1993 | RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS |
10/08/9310 August 1993 | |
10/08/9310 August 1993 | |
08/07/938 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
10/09/9210 September 1992 | RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS |
10/09/9210 September 1992 | |
10/09/9210 September 1992 | |
04/06/924 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
25/09/9125 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
08/08/918 August 1991 | |
08/08/918 August 1991 | |
08/08/918 August 1991 | RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS |
23/10/9023 October 1990 | RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS |
23/10/9023 October 1990 | |
23/10/9023 October 1990 | |
02/08/902 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
08/09/898 September 1989 | |
08/09/898 September 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
08/09/898 September 1989 | |
08/09/898 September 1989 | RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS |
28/06/8828 June 1988 | |
28/06/8828 June 1988 | RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
28/06/8828 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
28/06/8828 June 1988 | |
17/09/8717 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
17/09/8717 September 1987 | |
17/09/8717 September 1987 | REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 4 CHURCH HILL BLACKWELL DERBYSHIRE DE55 5HN |
17/09/8717 September 1987 | RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS |
17/09/8717 September 1987 | |
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 |
01/01/871 January 1987 | |
01/01/871 January 1987 | |
25/10/8625 October 1986 | REGISTERED OFFICE CHANGED ON 25/10/86 FROM: CHURCH ST STAPLEFORD NOTTS |
04/10/864 October 1986 | |
04/10/864 October 1986 | RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS |
04/10/864 October 1986 | |
18/07/8618 July 1986 | RETURN MADE UP TO 15/01/85; FULL LIST OF MEMBERS |
18/07/8618 July 1986 | |
18/07/8618 July 1986 | |
18/07/8618 July 1986 | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
13/03/8013 March 1980 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/80 |
13/10/7613 October 1976 | CERTIFICATE OF INCORPORATION |
13/10/7613 October 1976 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TYRE VALVE SPECIALISTS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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