Company NamePs Tyre Brigade Limited
DirectorPaul Somerville
Company StatusActive
Company Number08910007
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 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 Paul Somerville
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Courtlands Drive
Watford
Herts
WD24 5LL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address131 Courtlands Drive
Watford
Herts
WD24 5LL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardLeggatts
Built Up AreaGreater London

Shareholders

100 at £1Paul Somerville
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 April 2023Memorandum and Articles of Association (40 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2023Change of share class name or designation (2 pages)
5 April 2023Change of details for Mr Paul Somerville as a person with significant control on 6 April 2016 (2 pages)
28 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Register inspection address has been changed to Studio House, Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH (1 page)
5 March 2015Register inspection address has been changed to Studio House, Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH (1 page)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2014Appointment of Mr Paul Somerville as a director (2 pages)
5 March 2014Appointment of Mr Paul Somerville as a director (2 pages)
5 March 2014Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Studio House, Office 5 Delamare Road Cheshunt Herts EN8 9SH United Kingdom on 5 March 2014 (1 page)
26 February 2014Termination of appointment of Graham Cowan as a director (1 page)
26 February 2014Termination of appointment of Graham Cowan as a director (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)