Background WavePink WaveYellow Wave

MALCOLMS TYRES & EXHAUSTS LIMITED (05723841)

MALCOLMS TYRES & EXHAUSTS LIMITED (05723841) is an active UK company. incorporated on 28 February 2006. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MALCOLMS TYRES & EXHAUSTS LIMITED has been registered for 20 years. Current directors include FRUDD, Paul, FRUDD, Rebecca Elizabeth.

Company Number
05723841
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FRUDD, Paul, FRUDD, Rebecca Elizabeth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLMS TYRES & EXHAUSTS LIMITED

MALCOLMS TYRES & EXHAUSTS LIMITED is an active company incorporated on 28 February 2006 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MALCOLMS TYRES & EXHAUSTS LIMITED was registered 20 years ago.(SIC: 45200)

Status

active

Active since 20 years ago

Company No

05723841

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MALCOLM'S TYRES & EXHAUSTS LIMITED
From: 28 February 2006To: 30 March 2006
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRUDD, Paul

Active
3 Greengate, HarrogateHG3 1GY
Born August 1974
Director
Appointed 01 Oct 2012

FRUDD, Rebecca Elizabeth

Active
3 Greengate, HarrogateHG3 1GY
Born April 1978
Director
Appointed 05 Apr 2024

FRUDD, Jacqueline

Resigned
3 Greengate, HarrogateHG3 1GY
Secretary
Appointed 17 Mar 2006
Resigned 01 Nov 2013

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 28 Feb 2006
Resigned 06 Mar 2006

FRUDD, Jacqueline

Resigned
3 Greengate, HarrogateHG3 1GY
Born January 1957
Director
Appointed 17 Mar 2006
Resigned 01 Nov 2013

FRUDD, Malcolm

Resigned
3 Greengate, HarrogateHG3 1GY
Born September 1945
Director
Appointed 17 Mar 2006
Resigned 01 Nov 2013

HARGATE, Kathryn

Resigned
3 Greengate, HarrogateHG3 1GY
Born September 1953
Director
Appointed 17 Mar 2006
Resigned 05 Apr 2024

HARGATE, Malcolm

Resigned
3 Greengate, HarrogateHG3 1GY
Born August 1952
Director
Appointed 17 Mar 2006
Resigned 05 Apr 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 28 Feb 2006
Resigned 06 Mar 2006

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation