Company NameNicks Tyre Services Limited
DirectorsNicholas Paul Christian Hart and James Nicholas Hart
Company StatusActive
Company Number02170870
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Previous NameLaltron Limited

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Nicholas Paul Christian Hart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Kay Beverly Hart
NationalityBritish
StatusCurrent
Appointed04 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr James Nicholas Hart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitenickstyres.com

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Paul C Hart
50.00%
Ordinary
1 at £1Mrs Kay Beverly Hart
50.00%
Ordinary

Financials

Year2014
Net Worth£133,684
Cash£22,826
Current Liabilities£337,525

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

26 February 2019Delivered on: 27 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
3 April 1995Delivered on: 6 April 1995
Persons entitled: C.R.M. Fuels Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: L/H filling station k/a bentley garage ongarwood brentwood essex.
Outstanding
1 June 1990Delivered on: 19 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a "four winds" and bentley garage ongar road brentwood essex & the proceess of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1989Delivered on: 22 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boreham tyres main road boreham, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1988Delivered on: 19 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boreham tyres, main road, boreham, chelmsford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1988Delivered on: 18 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 December 1987Delivered on: 8 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a boreham tyre and battery service main road boreham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 February 2022Change of details for Mr James Nicholas Hart as a person with significant control on 11 February 2022 (2 pages)
15 February 2022Change of details for Mr James Nicholas Hart as a person with significant control on 5 January 2022 (2 pages)
15 February 2022Notification of James Nicholas Hart as a person with significant control on 18 October 2017 (2 pages)
11 February 2022Director's details changed for Mr James Nicholas Hart on 11 February 2022 (2 pages)
23 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
4 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
10 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
27 February 2019Registration of charge 021708700007, created on 26 February 2019 (11 pages)
21 January 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 November 2018Satisfaction of charge 6 in full (4 pages)
29 November 2018Satisfaction of charge 5 in full (3 pages)
29 November 2018Satisfaction of charge 1 in full (3 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 3
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 3
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 3
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 3
(3 pages)
3 July 2017Appointment of Mr James Nicholas Hart as a director on 24 June 2017 (2 pages)
3 July 2017Appointment of Mr James Nicholas Hart as a director on 24 June 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Nicholas Paul Christian Hart on 3 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Nicholas Paul Christian Hart on 3 April 2017 (2 pages)
3 April 2017Secretary's details changed for Mrs Kay Beverly Hart on 3 April 2017 (1 page)
3 April 2017Secretary's details changed for Mrs Kay Beverly Hart on 3 April 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages)
7 February 2013Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages)
7 February 2013Secretary's details changed for Mrs Kay Beverly Hart on 6 February 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 June 2012Director's details changed for Mr Nicholas Paul Christian Hart on 29 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Nicholas Paul Christian Hart on 29 May 2012 (2 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 April 2011Registered office address changed from 'Brora' Thorndon Approach Herongate Essex CM13 3PA England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 'Brora' Thorndon Approach Herongate Essex CM13 3PA England on 14 April 2011 (1 page)
8 April 2011Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages)
8 April 2011Director's details changed for Mr Nicholas Paul Christian Hart on 7 October 2010 (2 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages)
7 April 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages)
7 April 2011Secretary's details changed for Mrs Kay Beverly Hart on 7 October 2010 (2 pages)
7 April 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 7 April 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 April 2010Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mrs Kay Beverly Hart on 2 March 2010 (1 page)
6 April 2010Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Nicholas Paul Christian Hart on 2 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 325 wingletye lane hornchurch essex RM11 3BU (1 page)
7 October 2008Registered office changed on 07/10/2008 from 325 wingletye lane hornchurch essex RM11 3BU (1 page)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 May 2007Return made up to 04/04/07; full list of members (4 pages)
11 May 2007Return made up to 04/04/07; full list of members (4 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
26 April 2005Return made up to 04/04/05; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
16 April 2003Return made up to 04/04/03; full list of members (6 pages)
16 April 2003Return made up to 04/04/03; full list of members (6 pages)
9 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 April 2002Return made up to 04/04/02; full list of members (6 pages)
5 April 2002Return made up to 04/04/02; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
23 November 2001Registered office changed on 23/11/01 from: 98 north street hornchurch essex RM11 1SU (1 page)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 April 2001Return made up to 04/04/01; full list of members (6 pages)
5 April 2001Return made up to 04/04/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 April 1999Return made up to 04/04/99; full list of members (6 pages)
13 April 1999Return made up to 04/04/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
15 April 1998Return made up to 04/04/98; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
13 April 1996Return made up to 04/04/96; full list of members (6 pages)
13 April 1996Return made up to 04/04/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
25 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
21 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
21 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
7 April 1991Accounts for a small company made up to 30 November 1990 (5 pages)
9 August 1990Return made up to 04/04/90; full list of members (4 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
18 April 1990Accounts for a small company made up to 30 November 1989 (5 pages)
22 September 1989Particulars of mortgage/charge (3 pages)
17 May 1989Return made up to 24/04/89; full list of members (4 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
18 May 1988Particulars of mortgage/charge (3 pages)
8 January 1988Particulars of mortgage/charge (3 pages)
18 November 1987Registered office changed on 18/11/87 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page)
18 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 October 1987Company name changed\certificate issued on 28/10/87 (2 pages)
30 September 1987Incorporation (14 pages)