Company NameTip Top Tyres South Shields Limited
DirectorJames Robert Burns
Company StatusActive
Company Number08506667
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robert Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleRetail Tyre Sales
Country of ResidenceEngland
Correspondence Address5 Browfield Way
Royton
Oldham
Lancashire
OL2 6DE
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Browfield Way
Royton
Oldham
OL2 6DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

4 August 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
14 September 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
28 April 2014Accounts for a dormant company made up to 26 April 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 26 April 2014 (2 pages)
23 May 2013Appointment of James Robert Burns as a director (3 pages)
23 May 2013Appointment of James Robert Burns as a director (3 pages)
2 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
2 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
26 April 2013Incorporation (21 pages)
26 April 2013Incorporation (21 pages)