Background WavePink WaveYellow Wave

TYREWORLD (SPEKE) LIMITED (03505841)

TYREWORLD (SPEKE) LIMITED (03505841) is an active UK company. incorporated on 5 February 1998. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). TYREWORLD (SPEKE) LIMITED has been registered for 28 years. Current directors include DURNAN, James, DURNAN, John.

Company Number
03505841
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Units 20-22 Woodend Industrial, Liverpool, L24 9NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
DURNAN, James, DURNAN, John
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYREWORLD (SPEKE) LIMITED

TYREWORLD (SPEKE) LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). TYREWORLD (SPEKE) LIMITED was registered 28 years ago.(SIC: 45310)

Status

active

Active since 28 years ago

Company No

03505841

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Units 20-22 Woodend Industrial Estate, Woodend Avenue Speke Liverpool, L24 9NB,

Timeline

3 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 19
Director Joined
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DURNAN, John

Active
37 Rimmer Avenue, LiverpoolL16 2NE
Secretary
Appointed 05 Feb 1998

DURNAN, James

Active
Rimmer Avenue, LiverpoolL16 2NE
Born December 1989
Director
Appointed 09 May 2019

DURNAN, John

Active
37 Rimmer Avenue, LiverpoolL16 2NE
Born June 1960
Director
Appointed 16 Jan 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Feb 1998
Resigned 05 Feb 1998

DURNAN, Eileen Mary

Resigned
34 Grangewood, LiverpoolL16 3GB
Born May 1939
Director
Appointed 05 Feb 1998
Resigned 09 May 2019

Persons with significant control

1

John Durnan

Active
Rimmer Avenue, LiverpoolL16 2NE
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(3)88(3)
Legacy
12 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Incorporation Company
5 February 1998
NEWINCIncorporation