Company NameTyres Assist Limited
DirectorsMartin Peters and Andrea Moss
Company StatusActive
Company Number08400261
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

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

Directors

Director NameMr Martin Peters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Limefield Brow
Bury
Lancashire
BL9 6QS
Director NameMs Andrea Moss
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Limefield Brow
Bury
Lancashire
BL9 6QS
Director NameMr Anthony Peter Bridge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Limefield Brow
Bury
Lancashire
BL9 6QS
Director NameMr Andrew Michael Hilton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2013(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2015)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Limefield Brow
Bury
Lancashire
BL9 6QS

Contact

Websitewww.tyresassist.com
Telephone0161 7645511
Telephone regionManchester

Location

Registered AddressThe Lodge
Limefield Brow
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 March 2019Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages)
28 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
28 March 2019Change of details for Mr Martin Peters as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Martin Peters on 28 March 2019 (2 pages)
21 November 2018Change of details for Mr Martin Peters as a person with significant control on 14 September 2018 (2 pages)
21 November 2018Cessation of Anthony Bridge as a person with significant control on 14 September 2018 (1 page)
20 September 2018Termination of appointment of Anthony Peter Bridge as a director on 14 September 2018 (1 page)
25 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40
(3 pages)
9 March 2016Termination of appointment of Andrew Michael Hilton as a director on 20 March 2015 (1 page)
9 March 2016Termination of appointment of Andrew Michael Hilton as a director on 20 March 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Registered office address changed from The Lodge Limefield Brow Lancashire BL9 6QS to The Lodge Limefield Brow Bury Lancashire BL9 6QS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from The Lodge Limefield Brow Lancashire BL9 6QS to The Lodge Limefield Brow Bury Lancashire BL9 6QS on 26 May 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 40
(4 pages)
20 March 2015Director's details changed for Mr Martin Peters on 27 February 2015 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 40
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 40
(4 pages)
20 March 2015Director's details changed for Mr Martin Peters on 27 February 2015 (2 pages)
20 March 2015Director's details changed for Mr Anthony Peter Bridge on 27 February 2015 (2 pages)
20 March 2015Director's details changed for Mr Anthony Peter Bridge on 27 February 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40
(5 pages)
17 August 2013Appointment of Mr Andrew Michael Hilton as a director (2 pages)
17 August 2013Appointment of Mr Andrew Michael Hilton as a director (2 pages)
13 February 2013Incorporation (25 pages)
13 February 2013Incorporation (25 pages)