Background WavePink WaveYellow Wave

TYREFIX LIMITED (04954661)

TYREFIX LIMITED (04954661) is an active UK company. incorporated on 5 November 2003. with registered office in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TYREFIX LIMITED has been registered for 22 years.

Company Number
04954661
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYREFIX LIMITED

TYREFIX LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TYREFIX LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04954661

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

HOLSTER PRODUCTIONS LIMITED
From: 5 November 2003To: 28 July 2005
Contact
Address

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

Previous Addresses

Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY
From: 17 March 2014To: 17 August 2022
Sandgate House Water Lane Storrington Pulborough West Sussex RH20 3LY
From: 8 February 2013To: 17 March 2014
32 Blackwood Close West Byfleet KT14 6PP
From: 5 November 2003To: 8 February 2013
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Mar 14
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
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
29 November 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 Dormant
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 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
Resolution
16 November 2020
RESOLUTIONSResolutions
Memorandum Articles
16 November 2020
MAMA
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 Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Certificate Change Of Name Company
28 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
26 April 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Gazette Notice Compulsary
19 April 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
88(2)R88(2)R
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Incorporation Company
5 November 2003
NEWINCIncorporation