Company NameHoman Tyre Company Limited
DirectorsNawab Karimy and Clive Charles Homan
Company StatusActive
Company Number01186559
CategoryPrivate Limited Company
Incorporation Date9 October 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nawab Karimy
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 Broadway
West Ealing
W13 9BE
Director NameMr Clive Charles Homan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(49 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Director NameMr John Reuben Homan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongways
The Drive, Church Lane
Oakley
Bedfordshire
MK43 7ST
Director NameMr Clive Charles Homan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 September 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Director NameMrs Pamela Homan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Director NameMr Clive Charles Homan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 September 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Secretary NameMrs Pamela Homan
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Director NameMr Robert John Homan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(37 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2022)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
Director NameMr Dawood Said
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE

Contact

Websitehomantyres.co.uk
Telephone01234 851850
Telephone regionBedford

Location

Registered AddressGround Floor 143-145 The Broadway
West Ealing
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Clive Charles Homan
50.00%
Ordinary
50 at £1Mr Robert John Homan
50.00%
Ordinary

Financials

Year2014
Net Worth£129,363
Cash£61,629
Current Liabilities£129,362

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

20 September 2022Delivered on: 10 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 and 26 high street, kemptston, bedford, MK42 7AJ under the following title numbers:. BD150127 and BD51070.
Outstanding
29 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 26 high street, kempston, bedfordshire t/no BD51070 and BD150127.
Outstanding
24 July 2012Delivered on: 2 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 1984Delivered on: 26 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage and workshop at 102 high street leagrove luton beds.
Outstanding
18 May 1975Delivered on: 2 June 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/30 (even) high st. Kempston beds. [See doc m/11].
Outstanding
11 October 1989Delivered on: 19 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 high street, kempston, bedfordshire.
Outstanding

Filing History

27 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 April 2012Termination of appointment of John Homan as a director (1 page)
23 April 2012Appointment of Mr Robert John Homan as a director (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Appointment of Mr Robert John Homan as a director (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of John Homan as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 February 2012Termination of appointment of Robert Homan as a director (1 page)
28 February 2012Termination of appointment of Robert Homan as a director (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Director's details changed for Mrs Pamela Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Clive Charles Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert John Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr John Reuben Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr John Reuben Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Clive Charles Homan on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Robert John Homan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Pamela Homan on 31 March 2010 (2 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
31 March 2006Location of debenture register (1 page)
31 March 2006Location of debenture register (1 page)
31 March 2006Registered office changed on 31/03/06 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (9 pages)
21 April 2005Return made up to 31/03/05; full list of members (9 pages)
25 March 2004Return made up to 31/03/04; full list of members (9 pages)
25 March 2004Return made up to 31/03/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
20 March 2002Registered office changed on 20/03/02 from: 26 high street kempston bedfordshire MK42 7AJ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 26 high street kempston bedfordshire MK42 7AJ (1 page)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (8 pages)
6 April 2000Return made up to 31/03/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
13 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (10 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)