Background WavePink WaveYellow Wave

TIRES 4 LESS LIMITED (03001040)

TIRES 4 LESS LIMITED (03001040) is an active UK company. incorporated on 13 December 1994. with registered office in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIRES 4 LESS LIMITED has been registered for 31 years. Current directors include GORING, Will James Frederick, MITCHELL, Graham.

Company Number
03001040
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
C/O Micheldever Tyre Services Limited, Winchester, SO21 3AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GORING, Will James Frederick, MITCHELL, Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIRES 4 LESS LIMITED

TIRES 4 LESS LIMITED is an active company incorporated on 13 December 1994 with the registered office located in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIRES 4 LESS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03001040

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

TIRES-R-US (YORKSHIRE) LIMITED
From: 13 December 1994To: 26 October 1998
Contact
Address

C/O Micheldever Tyre Services Limited Micheldever Station Winchester, SO21 3AP,

Previous Addresses

729 Leeds Road Bradford West Yorkshire BD3 8BZ
From: 13 December 1994To: 22 October 2015
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GORING, Will

Active
Micheldever Station, WinchesterSO21 3AP
Secretary
Appointed 01 May 2020

GORING, Will James Frederick

Active
Micheldever Station, WinchesterSO21 3AP
Born May 1983
Director
Appointed 01 May 2020

MITCHELL, Graham

Active
Micheldever Station, WinchesterSO21 3AP
Born September 1977
Director
Appointed 01 Oct 2024

BULLOCK, Julian

Resigned
Mooredge Westcliffe Avenue, ShipleyBD17 5AD
Secretary
Appointed 13 Dec 1994
Resigned 05 Oct 2015

COWLES, Jonathan Robert

Resigned
Micheldever Station, WinchesterSO21 3AP
Secretary
Appointed 05 Oct 2015
Resigned 01 May 2020

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Dec 1994
Resigned 13 Dec 1994

COWLES, Jonathan Robert

Resigned
Micheldever Station, WinchesterSO21 3AP
Born October 1971
Director
Appointed 05 Oct 2015
Resigned 01 Oct 2024

ENGLISH, Charles Hubert

Resigned
Linden Lea Grange Close, LeedsLS17 9AX
Born June 1950
Director
Appointed 13 Dec 1994
Resigned 05 Oct 2015

WILKES, Duncan Stewart

Resigned
Micheldever Station, WinchesterSO21 3AP
Born April 1958
Director
Appointed 05 Oct 2015
Resigned 01 May 2020

Persons with significant control

3

1 Active
2 Ceased
Micheldever Station, WinchesterSO21 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Feb 2017

Graphite Capital Gp Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017

Graphite Capital Management Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
6 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
224224
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 December 1994
NEWINCIncorporation