Company NameTetrosyl Express Limited
Company StatusActive
Company Number08506563
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Previous NameQH Autoparts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameMr Stephen Brennan
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB

Contact

Websitewww.tetrosylexpress.com
Telephone0161 7626789
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (30 pages)
2 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (32 pages)
15 February 2022Auditor's resignation (1 page)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2020 (29 pages)
4 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
22 July 2019Registered office address changed from Bevis Green Works Mill Road Walmersley Bury BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 22 July 2019 (1 page)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (26 pages)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 085065630002 in full (1 page)
2 February 2017Satisfaction of charge 085065630001 in full (1 page)
2 February 2017Satisfaction of charge 085065630002 in full (1 page)
2 February 2017Satisfaction of charge 085065630001 in full (1 page)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Registration of charge 085065630003, created on 10 August 2016 (29 pages)
18 August 2016Registration of charge 085065630003, created on 10 August 2016 (29 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
14 October 2015Registration of charge 085065630002, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 085065630002, created on 14 October 2015 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 March 2015Company name changed qh autoparts LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed qh autoparts LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
12 November 2013Appointment of Mr Stephen Brennan as a director (2 pages)
12 November 2013Appointment of Mr Stephen Brennan as a director (2 pages)
25 October 2013Registration of charge 085065630001 (13 pages)
25 October 2013Registration of charge 085065630001 (13 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)