Background WavePink WaveYellow Wave

FIX N FIT TYRES LTD (07034446)

FIX N FIT TYRES LTD (07034446) is an active UK company. incorporated on 30 September 2009. with registered office in Ibstock. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FIX N FIT TYRES LTD has been registered for 16 years. Current directors include BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James.

Company Number
07034446
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIX N FIT TYRES LTD

FIX N FIT TYRES LTD is an active company incorporated on 30 September 2009 with the registered office located in Ibstock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. FIX N FIT TYRES LTD was registered 16 years ago.(SIC: 45200)

Status

active

Active since 16 years ago

Company No

07034446

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SMALLBROOK TYRES LTD
From: 8 April 2013To: 26 April 2013
FIRST STOP TYRES LTD
From: 2 June 2011To: 8 April 2013
TOTAL TYRES (NORTH WEST) LTD
From: 30 September 2009To: 2 June 2011
Contact
Address

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

Previous Addresses

Unit 16 Victoria Industrial Estate Victoria Street Leigh WN7 5SE England
From: 14 June 2018To: 1 December 2022
Fix N Fit Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ
From: 26 April 2013To: 14 June 2018
Smallbrook Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ England
From: 19 April 2013To: 26 April 2013
First Stop Tyres Ltd Smallbrook Lane Leigh Lancashire WN7 5PZ United Kingdom
From: 8 October 2012To: 19 April 2013
First Stop Tyres Ltd Smallbrook Lane Leigh Lancs WN7 5PZ United Kingdom
From: 9 August 2011To: 8 October 2012
Total Tyres (North West) Ltd William Street Leigh Lancashire WN7 2RN England
From: 7 October 2009To: 9 August 2011
4 Bridgeman Terrace Wigan WN1 1SX
From: 30 September 2009To: 7 October 2009
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Owner Exit
Oct 17
Director Left
Oct 17
Funding Round
Dec 19
New Owner
Nov 20
Director Joined
Apr 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 26
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PITMAN, Jonathan James

Active
Brookside Industrial Estate, IbstockLE67 6LR
Secretary
Appointed 01 Feb 2023

BUFFIN, Anthony David

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born November 1971
Director
Appointed 01 Feb 2023

JOHNSON, Oliver

Active
Spring Road, IbstockLE67 6LR
Born September 1983
Director
Appointed 08 Nov 2022

PITMAN, Jonathan James

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born October 1986
Director
Appointed 01 Dec 2022

GOVER, Thomas Edward

Resigned
Clifton Road, RugbyCV21 3QY
Born March 1992
Director
Appointed 20 Nov 2022
Resigned 31 Jan 2023

HART, Kelly

Resigned
Victoria Street, LeighWN7 5SE
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 08 Nov 2022

HART, Stephen Brian

Resigned
Victoria Street, LeighWN7 5SE
Born September 1981
Director
Appointed 01 Oct 2009
Resigned 08 Nov 2022

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2009

WILLIAMS, Mark Anthony

Resigned
William Street, LeighWN7 2RN
Born October 1962
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

WILLIAMS, Mark Anthony

Resigned
Smallbrook Lane, LeighWN7 5PZ
Born October 1962
Director
Appointed 01 Oct 2009
Resigned 08 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Brookside Industrial Estate, IbstockLE67 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022

Mrs Kelly Hart

Ceased
Victoria Street, LeighWN7 5SE
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 08 Nov 2022

Mr Stephen Brian Hart

Ceased
Victoria Street, LeighWN7 5SE
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 08 Nov 2022

Mr Mark Anthony Williams

Ceased
Smallbrook Lane, LeighWN7 5PZ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Gazette Filings Brought Up To Date
15 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
24 July 2012
AAMDAAMD
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 October 2009
AA01Change of Accounting Reference Date
Legacy
7 October 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Incorporation Company
30 September 2009
NEWINCIncorporation