Company NameEssex Tyre Company Ltd
DirectorStephen Michael Branston
Company StatusActive
Company Number04524580
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Branston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleTyre And Fast Fit Centre
Country of ResidenceEngland
Correspondence Address25 Markhams Close
Basildon
Essex
SS15 5NB
Secretary NameCarmar Accountancy Limited (Corporation)
StatusCurrent
Appointed20 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address801 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMichael Philip Branston
NationalityBritish
StatusResigned
Appointed09 September 2002(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2007)
RoleTyre And Fast Fit Centre
Correspondence Address565 Kings Road
Creek Road
Canvey Island
Essex
SS8 8QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWestfield Financial Services Ltd (Corporation)
StatusResigned
Appointed30 August 2007(4 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 August 2021)
Correspondence Address41 Clarence Street
Southend On Sea
Essex
SS1 1BH

Contact

Websiteessex-tyres.co.uk

Location

Registered Address801 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Stephen Michael Branston
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,530
Cash£3,196
Current Liabilities£42,591

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 September 2022Secretary's details changed for Carmar Accountancy Limited on 5 September 2022 (1 page)
5 September 2022Registered office address changed from Unit 10F Whitesbridge Farm Industrial Estate Crays Hill Billericay Essex CM11 2UL England to 801 London Road Westcliff-on-Sea SS0 9SY on 5 September 2022 (1 page)
14 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
20 August 2021Appointment of Carmar Accountancy Limited as a secretary on 20 August 2021 (2 pages)
20 August 2021Termination of appointment of Westfield Financial Services Ltd as a secretary on 20 August 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 July 2021Registered office address changed from 569 London Road Westcliff-on-Sea Essex SS0 9PQ England to Unit 10F Whitesbridge Farm Industrial Estate Crays Hill Billericay Essex CM11 2UL on 5 July 2021 (1 page)
6 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 November 2019Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea Essex SS0 9PQ on 27 November 2019 (1 page)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
24 July 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Mr Stephen Michael Branston on 1 July 2013 (2 pages)
18 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Director's details changed for Mr Stephen Michael Branston on 1 July 2013 (2 pages)
18 October 2013Director's details changed for Mr Stephen Michael Branston on 1 July 2013 (2 pages)
18 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Westfield Financial Services Ltd on 3 September 2010 (2 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Westfield Financial Services Ltd on 3 September 2010 (2 pages)
15 September 2010Secretary's details changed for Westfield Financial Services Ltd on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Stephen Michael Branston on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Stephen Michael Branston on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Stephen Michael Branston on 3 September 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2008Return made up to 03/09/08; full list of members (3 pages)
30 September 2008Return made up to 03/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Return made up to 03/09/07; no change of members (6 pages)
17 September 2007Return made up to 03/09/07; no change of members (6 pages)
17 September 2007New secretary appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 September 2006Return made up to 03/09/06; full list of members (6 pages)
28 September 2006Return made up to 03/09/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 July 2005Registered office changed on 04/07/05 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
4 July 2005Registered office changed on 04/07/05 from: 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
26 August 2004Return made up to 03/09/04; full list of members (6 pages)
26 August 2004Return made up to 03/09/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
24 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
24 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 March 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Return made up to 03/09/03; full list of members (6 pages)
23 September 2003Return made up to 03/09/03; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (9 pages)
3 September 2002Incorporation (9 pages)