Company NameS H Tyres & Wheels Ltd
DirectorJamshed Ali Butt
Company StatusActive
Company Number05919863
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 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 Jamshed Ali Butt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(8 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Grange Road
Ilford
Essex
IG1 1EX
Secretary NameSaeeda Khanum Butt
NationalityBritish
StatusCurrent
Appointed01 May 2007(8 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address85 Grange Road
Ilford
Essex
IG1 1EX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Telephone020 85976366
Telephone regionLondon

Location

Registered AddressThr Gatehouse
453 Cranbrook Road
Ilford
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£393
Cash£6,051
Current Liabilities£18,313

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to Thr Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to Thr Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 31 August 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 April 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Jamshed Ali Butt on 31 March 2010 (2 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Jamshed Ali Butt on 31 March 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 June 2008Accounting reference date extended from 31/08/2007 to 28/02/2008 (1 page)
18 June 2008Accounting reference date extended from 31/08/2007 to 28/02/2008 (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2007Return made up to 30/08/07; full list of members (2 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 June 2007Registered office changed on 13/06/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
30 August 2006Incorporation (8 pages)
30 August 2006Incorporation (8 pages)