Background WavePink WaveYellow Wave

C & S TYRES (UK) LIMITED (05015819)

C & S TYRES (UK) LIMITED (05015819) is an active UK company. incorporated on 15 January 2004. with registered office in Ibstock. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C & S TYRES (UK) LIMITED has been registered for 22 years.

Company Number
05015819
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & S TYRES (UK) LIMITED

C & S TYRES (UK) LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Ibstock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C & S TYRES (UK) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05015819

LTD Company

Age

22 Years

Incorporated 15 January 2004

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

C & S TYRES (LEIGH) LIMITED
From: 15 January 2004To: 4 February 2009
Contact
Address

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

Previous Addresses

Astley Industrial Estate Off Chaddock Lane Worsley Manchester M28 1XW England
From: 26 November 2020To: 21 November 2023
Astley Industrial Estate Off Chaddock Lane Worsley Manchester M28 1WX
From: 2 October 2013To: 26 November 2020
Unit 13, Bridgewater Business Park, West Bridgewater Street Leigh Lancs WN7 4HB
From: 15 January 2004To: 2 October 2013
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Loan Cleared
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation