CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BURY TYRE CENTRE LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
South Norfolk
Company name
BURY TYRE CENTRE LIMITED
Company number
04552527
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2002
Age - 23 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
BURY REFRIGERATION LIMITED
BURY ROOFING SERVICES LTD
BUSANGA SAFARIS LTD
BUSCOTT WOODWORKING LTD
BUSEC LIMITED
BUSECO LTD
Last update 2018
BURY TYRE CENTRE LIMITED DIRECTORS
Catherine Mary Wright
Acting
Appointed
23 November 2012
Occupation
Financial Controller
Role
Director
Age
43
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
61
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
35
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
77
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.