Background WavePink WaveYellow Wave

CALEDONIAN TYRES LIMITED (05706027)

CALEDONIAN TYRES LIMITED (05706027) is an active UK company. incorporated on 10 February 2006. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 2 other business activities. CALEDONIAN TYRES LIMITED has been registered for 20 years. Current directors include KAMANI, Nurez Abdullah, KAMANI, Suleman Nurez.

Company Number
05706027
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
KAMANI, Nurez Abdullah, KAMANI, Suleman Nurez
SIC Codes
38210, 38320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN TYRES LIMITED

CALEDONIAN TYRES LIMITED is an active company incorporated on 10 February 2006 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 2 other business activities. CALEDONIAN TYRES LIMITED was registered 20 years ago.(SIC: 38210, 38320, 82990)

Status

active

Active since 20 years ago

Company No

05706027

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle 73 King Street Manchester M2 4NG England
From: 20 September 2023To: 3 July 2024
12-14 Robert Street Manchester M3 1EY England
From: 5 September 2017To: 20 September 2023
Henwood House Henwood Ashford Kent TN24 8DH
From: 10 February 2006To: 5 September 2017
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Feb 12
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Apr 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Feb 25
1
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMANI, Nurez Abdullah

Active
Alderley Road, WilmslowSK9 1JX
Born July 1961
Director
Appointed 14 Aug 2017

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 30 Oct 2018

MCNEILL, Jayne Louise

Resigned
35 Homestead, AshfordTN23 4PX
Secretary
Appointed 10 Feb 2006
Resigned 14 Aug 2017

KEAY, Robert Alexander

Resigned
Alderley Road, WilmslowSK9 1JX
Born December 1971
Director
Appointed 30 Oct 2018
Resigned 08 Feb 2025

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 14 Aug 2017
Resigned 01 Nov 2018

MCNEILL, Barry

Resigned
35 Homestead, AshfordTN23 4PX
Born December 1952
Director
Appointed 10 Feb 2006
Resigned 14 Aug 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023

Miss Sara Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023

Mr Nurez Abdullah Kamani

Ceased
Robert Street, ManchesterM3 1EY
Born July 1961

Nature of Control

Significant influence or control
Notified 30 Oct 2018
Ceased 11 Aug 2023

Mr Nurez Abdullah Kamani

Ceased
Robert Street, ManchesterM3 1EY
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Ceased 30 Oct 2018

Mr Barry Mcneill

Ceased
Homestead, AshfordTN23 4PX
Born December 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2016
Ceased 14 Aug 2017

Mrs Jane Louise Mcneill

Ceased
Homestead, AshfordTN23 4PX
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
11 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
363aAnnual Return
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
10 February 2006
NEWINCIncorporation