Background WavePink WaveYellow Wave

CENTRAL TYRE (COMMERCIAL) LIMITED (07760510)

CENTRAL TYRE (COMMERCIAL) LIMITED (07760510) is an active UK company. incorporated on 2 September 2011. with registered office in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CENTRAL TYRE (COMMERCIAL) LIMITED has been registered for 14 years. Current directors include FUKUDA, Takeshi, JOYCE, Daniel Christopher, SLADE, Mark Richard.

Company Number
07760510
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FUKUDA, Takeshi, JOYCE, Daniel Christopher, SLADE, Mark Richard
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL TYRE (COMMERCIAL) LIMITED

CENTRAL TYRE (COMMERCIAL) LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CENTRAL TYRE (COMMERCIAL) LIMITED was registered 14 years ago.(SIC: 45200)

Status

active

Active since 14 years ago

Company No

07760510

LTD Company

Age

14 Years

Incorporated 2 September 2011

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

STAPLETON'S (RETAIL) LIMITED
From: 2 September 2011To: 12 April 2017
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Delta House Avenue One, Letchworth, Hertfordshire, SG6 2HU
From: 8 March 2012To: 5 October 2012
, Etel House Avenue One, Letchworth, Hertfordshire, SG6 2HU
From: 8 March 2012To: 8 March 2012
, the Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom
From: 2 September 2011To: 8 March 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Oct 16
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Funding Round
Apr 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Dec 25
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 05 Aug 2025

JOYCE, Daniel Christopher

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1984
Director
Appointed 19 Dec 2025

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014

ELLIS, Ian

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 02 Sept 2011
Resigned 01 Jan 2021

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

BOULTON, Paul

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born April 1958
Director
Appointed 01 May 2012
Resigned 02 May 2016

LAMBERT, Peter Henry

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1957
Director
Appointed 01 May 2012
Resigned 02 May 2016

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MORI, Hajime

Resigned
Avenue One, LetchworthSG6 2HU
Born June 1975
Director
Appointed 01 May 2016
Resigned 01 Aug 2017

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 02 Sept 2011
Resigned 01 Feb 2018

OGURA, Kazushi

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1973
Director
Appointed 02 Sept 2011
Resigned 01 Mar 2014

OGURA, Masaya

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1980
Director
Appointed 21 Aug 2017
Resigned 15 Nov 2019

PARKER, Stephen Charles

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 02 Sept 2011
Resigned 07 Oct 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Masaya Ogura

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Aug 2017
Ceased 15 Nov 2019

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Hajime Mori

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2017
Avenue One, Letchworth Garden CitySG6 2HU

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
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Legacy
28 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Incorporation Company
2 September 2011
NEWINCIncorporation