Check the

BURY TYRE CENTRE LIMITED

Company
BURY TYRE CENTRE LIMITED (04552527)

BURY TYRE CENTRE

Phone: 01284 762 996
A⁺ rating

KEY FINANCES

Year
2016
Assets
£191.06k ▼ £-10.7k (-5.30 %)
Cash
£126.92k ▼ £-18.99k (-13.01 %)
Liabilities
£95.96k ▲ £23.29k (32.05 %)
Net Worth
£95.1k ▼ £-33.98k (-26.33 %)

REGISTRATION INFO

Company name
BURY TYRE CENTRE LIMITED
Company number
04552527
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
burytyrecentre.co.uk
Phones
01284 762 996
Registered Address
8 HOPPER WAY,
DISS BUSINESS PARK,
DISS,
NORFOLK,
IP22 4GT

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 November 2015

See Also


Last update 2018

BURY TYRE CENTRE LIMITED DIRECTORS

Catherine Mary Wright

  Acting
Appointed
23 November 2012
Occupation
Financial Controller
Role
Director
Age
42
Nationality
British
Address
10 Conyers Way, Great Barton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2RL
Country Of Residence
United Kingdom
Name
WRIGHT, Catherine Mary

Rayond James Wright

  Acting PSC
Appointed
28 November 2008
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
10 Conyers Way, Great Barton, Bury St Edmunds, Suffolk, IP31 2RL
Country Of Residence
United Kingdom
Name
WRIGHT, Rayond James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Linda Susan Hammond

  Resigned
Appointed
03 October 2002
Resigned
01 January 2009
Role
Secretary
Address
7 Beauford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NJ
Name
HAMMOND, Linda Susan

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
03 October 2002
Resigned
03 October 2002
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
03 October 2002
Resigned
03 October 2002
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

George Christopher Hayden

  Resigned
Appointed
03 October 2002
Resigned
01 January 2009
Occupation
Tyre Retailer
Role
Director
Age
76
Nationality
British
Address
7 Beauford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NJ
Name
HAYDEN, George Christopher

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
03 October 2002
Resigned
03 October 2002
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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