Check the

HEADLEY TYRES LTD

Company
HEADLEY TYRES LTD (03744859)

HEADLEY TYRES

Phone: 01635 268 384
A⁺ rating

ABOUT HEADLEY TYRES LTD

Headley Tyres Ltd is a

well established family run business

Headley Tyres is a member of ‘

Regularly audited, Headley Tyres is now a dedicated, certificated ‘

Headley Tyres has also been awarded the ‘

areas of their business. Again, because we are audited by Michelin, consumers can be confident that a high level of quality and customer service will be delivered at all times.

Headley Tyres has a Thatcham postcode (RG19 8LG) however, we are located in Headley on the A339 between Newbury and Basingstoke.

We provide a free tyre and brake safety check and hold a vast range of tyres in stock to meet your requirements.

We offer an efficient and friendly while you wait service, no appointment necessary. We are located in Headley near Thatcham on the A339 between Newbury and Basingstoke.

KEY FINANCES

Year
2016
Assets
£359.64k ▲ £59.62k (19.87 %)
Cash
£105.88k ▲ £92.3k (679.68 %)
Liabilities
£235.71k ▼ £-25.44k (-9.74 %)
Net Worth
£123.93k ▲ £85.06k (218.87 %)

REGISTRATION INFO

Company name
HEADLEY TYRES LTD
Company number
03744859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
headleytyres.co.uk
Phones
01635 268 384
Registered Address
HARROW GARAGE NEWBURY ROAD,
HEADLEY,
THATCHAM,
BERKSHIRE,
RG19 8LG

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

27 July 1999
Status
Outstanding
Delivered
5 August 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HEADLEY TYRES LTD DIRECTORS

Opus Accounting Ltd

  Acting
Appointed
19 February 2010
Role
Secretary
Address
Opus Accounting Limited, Unit 2b, The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, England, RG14 5TN
Name
ACCOUNTING LTD, Opus

Bradley Graham Dunn

  Acting
Appointed
01 April 2013
Occupation
Assistant Manager
Role
Director
Age
35
Nationality
British
Address
Harrow Garage Newbury Road, Headley, Thatcham, Berkshire, RG19 8LG
Country Of Residence
England
Name
DUNN, Bradley Graham

Hollie Louise Dunn

  Acting
Appointed
01 May 2014
Occupation
Director
Role
Director
Age
32
Nationality
British
Address
Harrow Garage Newbury Road, Headley, Thatcham, Berkshire, RG19 8LG
Country Of Residence
United Kingdom
Name
DUNN, Hollie Louise

Linda Noelle Dunn

  Acting
Appointed
12 December 2009
Occupation
None
Role
Director
Age
60
Nationality
British
Address
Harrow Garage, Newbury Road, Headley, Newbury, Berkshire, RG19 8LG
Country Of Residence
Uk
Name
DUNN, Linda Noelle

ACCOUNTANCY BUSINESS CORPORATION LIMITED

  Resigned
Appointed
01 April 1999
Resigned
01 January 2001
Role
Secretary
Address
Penrose House, Broad Lane Upper Bucklebury, Reading, Berkshire, RG7 6QH
Name
ACCOUNTANCY BUSINESS CORPORATION LIMITED

Sheron Lee Bailey

  Resigned
Appointed
04 February 2003
Resigned
17 July 2003
Role
Secretary
Address
5 Oakes Court, Hungerford, Berkshire, RG17 0JW
Name
BAILEY, Sheron Lee

Janet Susan Butler

  Resigned
Appointed
01 January 2001
Resigned
04 February 2003
Role
Secretary
Address
Huntsmoor, Ashford Hill Road, Headley, Thatcham, Berkshire, RG19 8AJ
Name
BUTLER, Janet Susan

Sian Elizabeth Thomas

  Resigned
Appointed
17 July 2003
Resigned
02 November 2009
Role
Secretary
Nationality
British
Address
Penvose House Broad Lane, Upper Bucklebury, Reading, Berkshire, RG7 6QH
Name
THOMAS, Sian Elizabeth

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
31 March 1999
Resigned
06 April 1999
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Vivien Julie Avis

  Resigned
Appointed
01 September 2000
Resigned
14 November 2002
Occupation
Administrator
Role
Director
Age
69
Nationality
British
Address
144 Boundary Road, Newbury, Berkshire, RG14 7NX
Name
AVIS, Vivien Julie

Sheron Lee Bailey

  Resigned
Appointed
27 November 2002
Resigned
01 February 2003
Occupation
Administrator
Role
Director
Age
56
Nationality
British
Address
5 Oakes Court, Hungerford, Berkshire, RG17 0JW
Name
BAILEY, Sheron Lee

Stephen John Lewington

  Resigned
Appointed
30 April 1999
Resigned
01 September 2000
Occupation
Consultant
Role
Director
Age
72
Nationality
British
Address
25 Queens Road, Newbury, Berkshire, RG14 7NH
Name
LEWINGTON, Stephen John

Martin Starrs

  Resigned
Appointed
01 February 2003
Resigned
02 December 2009
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
62 Long Copse Chase, Chineham, Basingstoke, Hampshire, RG24 8WL
Country Of Residence
United Kingdom
Name
STARRS, Martin

George Ware

  Resigned
Appointed
01 April 1999
Resigned
30 April 1999
Occupation
Tyre Retailer
Role
Director
Age
61
Nationality
British
Address
23 Cormorant Wharf, Queens Way Quay, Gibralter
Name
WARE, George

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
31 March 1999
Resigned
06 April 1999
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.