Company NameTyres Today (GB) Limited
DirectorMuhammad Azeem
Company StatusActive
Company Number06361290
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)
Previous NameWaste (G.B.) Limited

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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Muhammad Azeem
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Higher Swan Lane
Bolton
BL3 3AJ
Director NameMr Sibte Shah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 23 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Macfarren Street
Longsight
Manchester
Lancashire
M12 4WX
Secretary NameMr Mohammad Israr Butt
NationalityBritish
StatusResigned
Appointed13 September 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 23 July 2021)
RoleManager
Correspondence Address39 Macfarren Street
Longsight
Manchester
Lancashire
M12 4WX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8, Pilot Industrial Estate
Manchester Road
Bolton
BL3 2ND
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£583
Current Liabilities£3,083

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 June 2023Registered office address changed from 9 Higher Swan Lane Bolton BL3 3AJ England to Unit 8, Pilot Industrial Estate Manchester Road Bolton BL3 2nd on 23 June 2023 (1 page)
23 June 2023Director's details changed for Mr Muhammad Azeem on 23 June 2023 (2 pages)
23 June 2023Change of details for Mr Muhammad Azeem as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
23 July 2021Registered office address changed from 39 Macfarren Street Manchester Lancashire M12 4WX to 9 Higher Swan Lane Bolton BL3 3AJ on 23 July 2021 (1 page)
23 July 2021Notification of Muhammad Azeem as a person with significant control on 23 July 2021 (2 pages)
23 July 2021Termination of appointment of Sibte Shah as a director on 23 July 2021 (1 page)
23 July 2021Termination of appointment of Mohammad Israr Butt as a secretary on 23 July 2021 (1 page)
23 July 2021Withdrawal of a person with significant control statement on 23 July 2021 (2 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
23 July 2021Appointment of Mr Muhammad Azeem as a director on 23 July 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
23 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
10 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
31 July 2015Company name changed waste (G.B.) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
31 July 2015Company name changed waste (G.B.) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2012Director's details changed for Sibte Shah on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Sibte Shah on 11 September 2012 (2 pages)
11 September 2012Secretary's details changed for Mohammad Israr Butt on 11 September 2012 (1 page)
11 September 2012Secretary's details changed for Mohammad Israr Butt on 11 September 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
15 December 2011Annual return made up to 5 September 2011 (14 pages)
15 December 2011Annual return made up to 5 September 2011 (14 pages)
15 December 2011Annual return made up to 5 September 2011 (14 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 January 2011Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 11 January 2011 (2 pages)
10 January 2011Annual return made up to 5 September 2010 (13 pages)
10 January 2011Annual return made up to 5 September 2010 (13 pages)
10 January 2011Annual return made up to 5 September 2010 (13 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
18 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
6 October 2008Return made up to 05/09/08; full list of members (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
5 September 2007Incorporation (6 pages)
5 September 2007Incorporation (6 pages)