Background WavePink WaveYellow Wave

NORTH EASTERN TYRE & EXHAUSTS LIMITED (02154270)

NORTH EASTERN TYRE & EXHAUSTS LIMITED (02154270) is an active UK company. incorporated on 11 August 1987. with registered office in Letchworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). NORTH EASTERN TYRE & EXHAUSTS LIMITED has been registered for 38 years. Current directors include FUKUDA, Takeshi, GOROKU, Wataru, LYNOTT, Mark.

Company Number
02154270
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
Etel House, Letchworth, SG6 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
FUKUDA, Takeshi, GOROKU, Wataru, LYNOTT, Mark
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EASTERN TYRE & EXHAUSTS LIMITED

NORTH EASTERN TYRE & EXHAUSTS LIMITED is an active company incorporated on 11 August 1987 with the registered office located in Letchworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). NORTH EASTERN TYRE & EXHAUSTS LIMITED was registered 38 years ago.(SIC: 45320)

Status

active

Active since 38 years ago

Company No

02154270

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 11 June 2019 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Dormant

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 1 July 2019 (6 years ago)
Submitted on 12 July 2019 (6 years ago)

Next Due

Due by 12 August 2020
For period ending 1 July 2020
Contact
Address

Etel House Avenue One Letchworth, SG6 2HU,

Previous Addresses

, Warelands Way, Longlands, Middlesbrough, Cleveland, TS4 2JY
From: 11 August 1987To: 10 February 2012
Timeline

38 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 18
Capital Update
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Funding Round
Apr 19
3
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ELLIS, Ian Vincent

Active
Fourth Avenue, LetchworthSG6 2TT
Secretary
Appointed 02 Mar 2011

FUKUDA, Takeshi

Active
Avenue One, LetchworthSG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

GOROKU, Wataru

Active
Avenue One, LetchworthSG6 2HU
Born August 1974
Director
Appointed 02 Feb 2018

LYNOTT, Mark

Active
Avenue One, LetchworthSG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018

DARCY, Netta Chrystal

Resigned
Greenacres Saltburn Road, Saltburn By The SeaTS12 2RN
Secretary
Appointed N/A
Resigned 02 Nov 1999

SHARP, Michael David

Resigned
Grange House, NorthallertonDL6 2JG
Secretary
Appointed 12 Jul 2005
Resigned 02 Mar 2011

SHARP, Michael David

Resigned
Grange House, NorthallertonDL6 2JG
Secretary
Appointed 02 Nov 1999
Resigned 12 Jul 2005

ALLEN, Peter John

Resigned
Fourth Avenue, LetchworthSG6 2TT
Born July 1950
Director
Appointed 02 Mar 2011
Resigned 02 Nov 2011

DARCY, Anthony Frederick

Resigned
Brotton Cote Saltburn Road, Saltburn By The SeaTS12 2PJ
Born April 1958
Director
Appointed N/A
Resigned 28 Feb 2011

DARCY, Benjamin Paul Pat

Resigned
13 Holly Avenue, Newcastle Upon TyneNE2 2PU
Born June 1978
Director
Appointed 01 Apr 2007
Resigned 02 Mar 2011

DARCY, Frederick

Resigned
Greenacres Saltburn Road, Saltburn By The SeaTS12 2RN
Born April 1923
Director
Appointed N/A
Resigned 23 Mar 1990

DARCY, Ian William

Resigned
Church Farm, WhitbyYO21 2DT
Born September 1953
Director
Appointed N/A
Resigned 28 Feb 2011

DARCY, Netta Chrystal

Resigned
Greenacres Saltburn Road, Saltburn By The SeaTS12 2RN
Born September 1927
Director
Appointed N/A
Resigned 28 Feb 2011

DARCY, Raymond John

Resigned
Windrush Saltburn Road, Saltburn By The SeaTS12 2PJ
Born March 1951
Director
Appointed N/A
Resigned 28 Feb 2011

GRIGGS, Roger

Resigned
39 Penley's Grove Street, YorkYO31 7PW
Born September 1958
Director
Appointed 04 Feb 2008
Resigned 02 Mar 2011

HALAI, Ravilal

Resigned
Fourth Avenue, LetchworthSG6 2TT
Born November 1972
Director
Appointed 02 Mar 2011
Resigned 02 Nov 2011

HARDIMAN, John Patrick

Resigned
52 Denton Avenue, LeedsLS8 1LE
Born April 1947
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2007

KIMBARA, Yutaka

Resigned
Fourth Avenue, LetchworthSG6 2TT
Born October 1970
Director
Appointed 02 Mar 2011
Resigned 01 Feb 2017

MARSHALL, Gavin John

Resigned
Longlands, MiddlesbroughTS4 2JY
Born April 1964
Director
Appointed 08 Mar 2011
Resigned 02 Nov 2011

MARSHALL, Gavin John

Resigned
27 Jesmond Park West, Newcastle Upon TyneNE7 7BU
Born April 1964
Director
Appointed 22 Jan 1997
Resigned 02 Mar 2011

MURAI, Kenji

Resigned
Fourth Avenue, LetchworthSG6 2TT
Born September 1966
Director
Appointed 02 Mar 2011
Resigned 01 Feb 2018

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 11 Jul 2012
Resigned 01 Mar 2014

PARKER, Stephen Charles

Resigned
Fourth Avenue, LetchworthSG6 2TT
Born May 1968
Director
Appointed 02 Mar 2011
Resigned 02 Nov 2011

SHARP, Michael David

Resigned
Grange House, NorthallertonDL6 2JG
Born May 1967
Director
Appointed 12 Jul 2005
Resigned 02 Mar 2011

SLADE, Mark Richard

Resigned
Avenue One, LetchworthSG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2018

SIGNIFICANT VISION LIMITED - 248 5650

Resigned
Brayton Lane, SelbyYO8 9DU
Corporate director
Appointed 01 Oct 2007
Resigned 28 Feb 2011

Persons with significant control

7

4 Active
3 Ceased

Mr Takeshi Fukuda

Active
Avenue One, LetchworthSG6 2HU
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Wataru Goroku

Active
Avenue One, LetchworthSG6 2HU
Born August 1974

Nature of Control

Significant influence or control
Notified 02 Feb 2018

Mr Mark Lynott

Active
Avenue One, LetchworthSG6 2HU
Born December 1975

Nature of Control

Significant influence or control
Notified 01 Feb 2018

Mr Yutaka Kimbara

Ceased
Avenue One, LetchworthSG6 2HU
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Kenji Murai

Ceased
Avenue One, LetchworthSG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Mark Richard Slade

Ceased
Avenue One, LetchworthSG6 2HU
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Restoration Order Of Court
25 October 2022
AC92AC92
Gazette Dissolved Voluntary
4 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 November 2019
DS01DS01
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Miscellaneous
30 April 2012
MISCMISC
Auditors Resignation Company
26 April 2012
AUDAUD
Annual Return Company With Made Up Date
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Director Company With Change Date
12 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
403aParticulars of Charge Subject to s859A
Legacy
24 August 1998
288cChange of Particulars
Accounts With Accounts Type Medium
16 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
17 May 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
25 September 1987
224224
Legacy
7 September 1987
288288
Legacy
7 September 1987
287Change of Registered Office
Legacy
14 August 1987
288aAppointment of Director or Secretary
Incorporation Company
11 August 1987
NEWINCIncorporation