Background WavePink WaveYellow Wave

TYREFIX PLANT TYRES (UK) LIMITED (04075419)

TYREFIX PLANT TYRES (UK) LIMITED (04075419) is an active UK company. incorporated on 21 September 2000. with registered office in Ibstock. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. TYREFIX PLANT TYRES (UK) LIMITED has been registered for 25 years. Current directors include BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James.

Company Number
04075419
Status
active
Type
ltd
Incorporated
21 September 2000
Age
25 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYREFIX PLANT TYRES (UK) LIMITED

TYREFIX PLANT TYRES (UK) LIMITED is an active company incorporated on 21 September 2000 with the registered office located in Ibstock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. TYREFIX PLANT TYRES (UK) LIMITED was registered 25 years ago.(SIC: 45200)

Status

active

Active since 25 years ago

Company No

04075419

LTD Company

Age

25 Years

Incorporated 21 September 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TYREFIX (MIDLANDS) LIMITED
From: 16 November 2000To: 18 July 2008
AVALCROSS LIMITED
From: 21 September 2000To: 16 November 2000
Contact
Address

Tyrefix Brookside Industrial Estate Spring Road Ibstock, LE67 6LR,

Previous Addresses

Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY
From: 21 September 2000To: 17 August 2022
Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 12
Director Joined
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jan 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PITMAN, Jonathan

Active
Brookside Industrial Estate, IbstockLE67 6LR
Secretary
Appointed 31 Jan 2023

BUFFIN, Anthony David

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born November 1971
Director
Appointed 09 Nov 2020

JOHNSON, Oliver

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born September 1983
Director
Appointed 17 Sept 2017

PITMAN, Jonathan James

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born October 1986
Director
Appointed 01 Dec 2022

CURRIER, Jason Anthony

Resigned
Hollycroft, HinckleyLE10 0UG
Secretary
Appointed 14 Dec 2005
Resigned 09 Nov 2020

GOVER, Thomas Edward

Resigned
Brookside Industrial Estate, IbstockLE67 6LR
Secretary
Appointed 09 Nov 2020
Resigned 31 Jan 2023

JOHNSON, Diane

Resigned
The Cottage, MarkfieldLE67 9PX
Secretary
Appointed 09 Oct 2000
Resigned 14 Dec 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Sept 2000
Resigned 09 Oct 2000

DALE, Christopher

Resigned
Woods Meadow, ThulsonDE72 3UX
Born December 1970
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2011

ETHERIDGE, Antony Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1956
Director
Appointed 01 Jan 2006
Resigned 27 Apr 2018

GOVER, Thomas Edward

Resigned
Brookside Industrial Estate, IbstockLE67 6LR
Born March 1992
Director
Appointed 09 Nov 2020
Resigned 31 Jan 2023

JOHNSON, Adrian Robert

Resigned
Leicester Road, HinckleyLE10 3DR
Born June 1955
Director
Appointed 09 Oct 2000
Resigned 09 Nov 2020

JOHNSON, Diane

Resigned
Leicester Road, HinckleyLE10 3DR
Born July 1948
Director
Appointed 09 Oct 2000
Resigned 09 Nov 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Sept 2000
Resigned 09 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
Brookside Industrial Estate, IbstockLE67 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018

Mr Adrian Robert Johnson

Ceased
Townsend Drive, NuneatonCV11 6RU
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018

Mrs Diane Johnson

Ceased
Townsend Drive, NuneatonCV11 6RU
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Certificate Change Of Name Company
17 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
287Change of Registered Office
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
353353
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Incorporation Company
21 September 2000
NEWINCIncorporation