Background WavePink WaveYellow Wave

TYRESAVERS (UK) LIMITED (08592639)

TYRESAVERS (UK) LIMITED (08592639) is an active UK company. incorporated on 1 July 2013. with registered office in Buckhurst Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). TYRESAVERS (UK) LIMITED has been registered for 12 years. Current directors include GAYLARD, Robin.

Company Number
08592639
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GAYLARD, Robin
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRESAVERS (UK) LIMITED

TYRESAVERS (UK) LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Buckhurst Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). TYRESAVERS (UK) LIMITED was registered 12 years ago.(SIC: 45320)

Status

active

Active since 12 years ago

Company No

08592639

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 1 July 2013To: 18 March 2025
Timeline

8 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GAYLARD, Robin

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born November 1956
Director
Appointed 01 Jul 2013

HIGGINS, Jacqueline

Resigned
Mount Pleasant, BarnetEN4 9EE
Secretary
Appointed 01 Jul 2013
Resigned 01 Jul 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

GAYLARD, Robin

Resigned
Mount Pleasant, BarnetEN4 9EE
Born November 1954
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

HIGGINS, Jacqueline

Resigned
Mount Pleasant, BarnetEN4 9EE
Born December 1954
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

Persons with significant control

1

Mr Robin Gaylard

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Incorporation Company
1 July 2013
NEWINCIncorporation