Background WavePink WaveYellow Wave

THE TYRE RECOVERY ASSOCIATION LIMITED (05166146)

THE TYRE RECOVERY ASSOCIATION LIMITED (05166146) is an active UK company. incorporated on 29 June 2004. with registered office in Stoke On Trent. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE TYRE RECOVERY ASSOCIATION LIMITED has been registered for 21 years.

Company Number
05166146
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2004
Age
21 years
Address
C/O Howsons Winton House, Stoke On Trent, ST4 2RW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TYRE RECOVERY ASSOCIATION LIMITED

THE TYRE RECOVERY ASSOCIATION LIMITED is an active company incorporated on 29 June 2004 with the registered office located in Stoke On Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE TYRE RECOVERY ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05166146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Howsons Winton House Stoke Road Stoke On Trent, ST4 2RW,

Previous Addresses

Peershaws Berewyk Hall Court, Bures Road White Colne Colchester Essex CO6 2QB England
From: 22 March 2019To: 17 October 2019
Peershaws Berewyk Hall Court White Colne Essex
From: 13 August 2013To: 22 March 2019
5 Berewyk Hall Court White Colne Colchester Essex CO6 2QD
From: 30 October 2009To: 13 August 2013
6 Bath Place Rivington Street London EC2A 3JE
From: 29 June 2004To: 30 October 2009
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 12
Director Joined
Jun 16
Director Left
Jun 17
New Owner
Mar 18
Owner Exit
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Auditors Resignation Company
9 November 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Incorporation Company
29 June 2004
NEWINCIncorporation