Company NameK & P Tyres (Ewell) Limited
DirectorsSteven Gardiner and Noel Savage
Company StatusActive
Company Number02176243
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Steven Gardiner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address83 The Causeway
Carshalton
Surrey
SM5 2LZ
Director NameMr Noel Savage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address64 Wordsworth Drive
Cheam
Surrey
SM3 8HF
Secretary NameNoel Savage
NationalityBritish
StatusCurrent
Appointed20 June 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Correspondence Address64 Wordsworth Drive
Cheam
Surrey
SM3 8HF
Director NameMrs Angela Marie Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2007)
RoleSecretary
Correspondence Address166 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HG
Director NameMr Kenneth Alfred Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address166 Chadacre Road
Epsom
Surrey
KT17 2HG
Secretary NameMrs Angela Marie Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address166 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HG

Contact

Websitekptyresewell.co.uk
Email address[email protected]
Telephone020 83932338
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Noel Savage
55.00%
Ordinary
45 at £1Stephen Gardiner
45.00%
Ordinary

Financials

Year2014
Net Worth£99,147
Cash£161,618
Current Liabilities£175,696

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 September 2007Delivered on: 21 September 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and back to top.
Outstanding

Filing History

12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 July 2016Secretary's details changed for Noel Savage on 12 July 2016 (1 page)
12 July 2016Director's details changed for Noel Savage on 12 July 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 January 2014Director's details changed for Mr Steven Gardiner on 20 January 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / stephen gardner / 29/12/2008 (1 page)
9 December 2008Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
24 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)