Company NameManningtree Tyre & Service Centre Limited
DirectorDavid Green
Company StatusActive
Company Number05151151
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 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 NameDavid Green
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleService Centre Mgr
Country of ResidenceEngland
Correspondence Address1 Woodview Cotage London Road
Copdock
Ipswich
IP8 3JJ
Secretary NameMandy Elizabeth Lynch
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 10 months after company formation)
Appointment Duration17 years
RoleAdministrator
Correspondence Address5 Monks Grove
Peterborough
PE4 5AR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStacey Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address61 Aldham Road
Hadleigh
Ipswich
Suffolk
IP7 6BN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStacey Green
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAdministrator
Correspondence Address61 Aldham Road
Hadleigh
Ipswich
Suffolk
IP7 6BN

Contact

Websitemanningtreetyre.co.uk
Telephone01206 391733
Telephone regionColchester

Location

Registered AddressUnit 5 Causeway End
Station Road
Manningtree
Essex
CO11 2LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

1 at £1David Green
100.00%
Ordinary

Financials

Year2014
Net Worth£116,893
Cash£122,525
Current Liabilities£77,162

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 13 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 ravens place 218 hawthorn drive ipswich.
Outstanding
2 September 2004Delivered on: 7 September 2004
Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 May 2017Registration of charge 051511510002, created on 5 May 2017 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 July 2010Director's details changed for David Green on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Green on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 11/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 July 2008Return made up to 11/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 11/06/07; full list of members (2 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 February 2006Registered office changed on 06/02/06 from: 35 east street colchester essex CO1 2TP (1 page)
8 August 2005Return made up to 11/06/05; full list of members (7 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
25 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Incorporation (18 pages)