Background WavePink WaveYellow Wave

TYRE CALL LIMITED (NI026177)

TYRE CALL LIMITED (NI026177) is an active UK company. incorporated on 17 December 1991. with registered office in County Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). TYRE CALL LIMITED has been registered for 34 years. Current directors include BEGGS, Corrie Thomas, CUSACK, Sean Patrick, FERN, Andrew and 5 others.

Company Number
NI026177
Status
active
Type
ltd
Incorporated
17 December 1991
Age
34 years
Address
12 Kilbegs Road, County Antrim, BT41 4NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
BEGGS, Corrie Thomas, CUSACK, Sean Patrick, FERN, Andrew, FUKUDA, Takeshi, HILL, Derek, MURRAY, Niall, PARKER, Stephen Charles, YAMASAKI, Sho
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRE CALL LIMITED

TYRE CALL LIMITED is an active company incorporated on 17 December 1991 with the registered office located in County Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). TYRE CALL LIMITED was registered 34 years ago.(SIC: 45320)

Status

active

Active since 34 years ago

Company No

NI026177

LTD Company

Age

34 Years

Incorporated 17 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

12 Kilbegs Road Antrim County Antrim, BT41 4NN,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Loan Secured
Apr 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

DEMPSEY, Paul

Active
12 Kilbegs Road, County AntrimBT41 4NN
Secretary
Appointed 04 Jul 2025

BEGGS, Corrie Thomas

Active
12 Kilbegs Road, County AntrimBT41 4NN
Born July 1993
Director
Appointed 01 Oct 2025

CUSACK, Sean Patrick

Active
12 Kilbegs Road, County AntrimBT41 4NN
Born February 1963
Director
Appointed 01 Oct 2025

FERN, Andrew

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1977
Director
Appointed 05 Nov 2024

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 05 Nov 2024

HILL, Derek

Active
12 Kilbegs Road, County AntrimBT41 4NN
Born September 1967
Director
Appointed 01 Oct 2025

MURRAY, Niall

Active
Anneglough, Co Cavan
Born July 1954
Director
Appointed 17 Dec 1991

PARKER, Stephen Charles

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 05 Nov 2024

YAMASAKI, Sho

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1991
Director
Appointed 05 Nov 2024

CLARKE, John

Resigned
Corahoe, Cavan
Secretary
Appointed 01 Jun 2006
Resigned 05 Nov 2024

CLARKE, Thomas

Resigned
Keadue
Secretary
Appointed 17 Dec 1991
Resigned 01 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 05 Nov 2024
Resigned 04 Jul 2025

CLARKE, John

Resigned
Corahoe, Co Cavan
Born November 1965
Director
Appointed 17 Dec 1991
Resigned 05 Nov 2024

CLARKE, Thomas, Mr.

Resigned
Keadue
Born August 1928
Director
Appointed 17 Dec 1991
Resigned 01 Jun 2006

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 05 Nov 2024
Resigned 30 Jun 2025

MURRAY, Brendan, Mr.

Resigned
Keadue
Born March 1923
Director
Appointed 17 Dec 1991
Resigned 24 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
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 05 Nov 2024

John Clarke

Ceased
Stradene, Cavan
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2024

Niall Murray

Ceased
Anne Lough, Cavan
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 July 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Medium
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 August 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Medium
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Medium
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Medium
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Medium
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
11 March 2009
AC(NI)AC(NI)
Legacy
9 March 2009
371SR(NI)371SR(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
7 February 2007
296(NI)296(NI)
Legacy
7 February 2007
296(NI)296(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
7 January 2006
371S(NI)371S(NI)
Legacy
9 December 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
28 July 2004
AC(NI)AC(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
8 August 2003
AC(NI)AC(NI)
Legacy
14 February 2003
AC(NI)AC(NI)
Legacy
14 February 2003
233(NI)233(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
23 October 2000
295(NI)295(NI)
Particulars Of A Mortgage Charge
3 April 2000
402(NI)402(NI)
Legacy
13 January 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Legacy
1 March 1999
371S(NI)371S(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Legacy
9 December 1997
296(NI)296(NI)
Legacy
9 December 1997
296(NI)296(NI)
Legacy
9 April 1997
AC(NI)AC(NI)
Legacy
9 April 1997
371S(NI)371S(NI)
Legacy
29 February 1996
371S(NI)371S(NI)
Legacy
19 February 1996
AC(NI)AC(NI)
Legacy
3 May 1995
AC(NI)AC(NI)
Legacy
24 February 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
371S(NI)371S(NI)
Legacy
19 October 1993
AC(NI)AC(NI)
Legacy
18 March 1993
371S(NI)371S(NI)
Legacy
9 February 1993
295(NI)295(NI)
Legacy
28 January 1992
232(NI)232(NI)
Legacy
28 January 1992
296(NI)296(NI)
Legacy
17 December 1991
MEM(NI)MEM(NI)
Legacy
17 December 1991
ARTS(NI)ARTS(NI)
Legacy
17 December 1991
G21(NI)G21(NI)
Legacy
17 December 1991
G23(NI)G23(NI)