Background WavePink WaveYellow Wave

FLAT FREE TYRES LIMITED (05692726)

FLAT FREE TYRES LIMITED (05692726) is an active UK company. incorporated on 31 January 2006. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). FLAT FREE TYRES LIMITED has been registered for 20 years. Current directors include BURNS, Sarah Joanne, REEVES, Andrew Robert.

Company Number
05692726
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Ability House, Abingdon, OX14 1RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BURNS, Sarah Joanne, REEVES, Andrew Robert
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT FREE TYRES LIMITED

FLAT FREE TYRES LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). FLAT FREE TYRES LIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05692726

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Ability House Nuffield Way Abingdon, OX14 1RL,

Previous Addresses

Simcox Court Simcox Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1UU
From: 4 June 2013To: 9 September 2019
, C/O Endeavour Partnership Llp, Westminster St Marks Court, Teesdale Business Park, Teesside, TS17 6QP
From: 24 February 2010To: 4 June 2013
, the Endeavour Partnership Llp, Westminster, St Mark's Court, Teesdale, Stockton on Tees, TS17 6QP
From: 31 January 2006To: 24 February 2010
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Sept 13
Loan Secured
Sept 14
Funding Round
Jun 17
Director Joined
May 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BURNS, Sarah Joanne

Active
Nuffield Way, AbingdonOX14 1RL
Born June 1971
Director
Appointed 17 Feb 2025

REEVES, Andrew Robert

Active
Nuffield Way, AbingdonOX14 1RL
Born April 1978
Director
Appointed 17 Jun 2024

SCARSI, Colin Philip

Resigned
Simcox Court, MiddlesbroughTS2 1UU
Secretary
Appointed 01 Jun 2013
Resigned 13 May 2021

ENDEAVOUR SECRETARY LIMITED

Resigned
St. Marks Court, TeessideTS17 6QP
Corporate secretary
Appointed 31 Jan 2006
Resigned 31 May 2013

BELL, Stephen

Resigned
Nuffield Way, AbingdonOX14 1RL
Born January 1968
Director
Appointed 01 Apr 2007
Resigned 24 Nov 2021

FERGUSON, Robert

Resigned
Nuffield Way, AbingdonOX14 1RL
Born March 1979
Director
Appointed 01 Apr 2007
Resigned 24 Nov 2021

HANNETT, Dominic Peter

Resigned
Nuffield Way, AbingdonOX14 1RL
Born April 1977
Director
Appointed 30 Aug 2019
Resigned 24 Nov 2021

HENEAGE, Gary Nigel

Resigned
Nuffield Way, AbingdonOX14 1RL
Born May 1973
Director
Appointed 12 Mar 2021
Resigned 27 May 2021

JAMES, Neil Edward

Resigned
Nuffield Way, AbingdonOX14 1RL
Born August 1973
Director
Appointed 30 Aug 2019
Resigned 03 Oct 2022

LYONS, James Lawrence

Resigned
Nuffield Way, AbingdonOX14 1RL
Born July 1971
Director
Appointed 30 Aug 2019
Resigned 24 Nov 2021

MOORE, Lisa Marie

Resigned
Nuffield Way, AbingdonOX14 1RL
Born July 1981
Director
Appointed 03 Oct 2022
Resigned 06 Oct 2023

MURPHY, Stephen James

Resigned
Nuffield Way, AbingdonOX14 1RL
Born June 1964
Director
Appointed 03 Oct 2022
Resigned 22 Sept 2023

O'BYRNE, John

Resigned
Nuffield Way, AbingdonOX14 1RL
Born May 1983
Director
Appointed 30 Aug 2019
Resigned 17 Feb 2025

O'BYRNE, Michael Thomas

Resigned
Nuffield Way, AbingdonOX14 1RL
Born March 1987
Director
Appointed 30 Aug 2019
Resigned 24 Nov 2021

OXLEY, Christian

Resigned
Riverside Park Industrial Estate, MiddlesbroughTS2 1UU
Born February 1975
Director
Appointed 01 Jul 2018
Resigned 07 May 2021

ROBINSON, Paul David

Resigned
Nuffield Way, AbingdonOX14 1RL
Born May 1961
Director
Appointed 30 Aug 2019
Resigned 12 Mar 2021

RUDZINSKI, Alexander Peter Marek

Resigned
Nuffield Way, AbingdonOX14 1RL
Born July 1975
Director
Appointed 03 Oct 2022
Resigned 17 Jun 2024

SCARSI, Colin Philip

Resigned
Nuffield Way, AbingdonOX14 1RL
Born August 1951
Director
Appointed 31 Jan 2006
Resigned 13 May 2021

Persons with significant control

2

1 Active
1 Ceased
Nuffield Way, AbingdonOX14 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019

Mr Colin Philip Scarsi

Ceased
Simcox Court, MiddlesbroughTS2 1UU
Born August 1951

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
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2024
AAAnnual Accounts
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
14 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
287Change of Registered Office
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
88(2)R88(2)R
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
31 January 2006
NEWINCIncorporation