Company NameHalstead Tyre & Exhaust Centre Limited
DirectorsAnthony Carl Denton and Lauren Gaynor Balogun
Company StatusActive
Company Number05334712
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 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
SIC 45320Retail trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Anthony Carl Denton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Weavers Court
Millbridge, Halstead
Essex
CO9 2JN
Secretary NameMr Anthony Carl Denton
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence AddressUnit 2, Weavers Court
Millbridge, Halstead
Essex
CO9 2JN
Director NameMiss Lauren Gaynor Balogun
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2, Weavers Court
Millbridge, Halstead
Essex
CO9 2JN
Director NameWayne Larbalestier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Bowmans Park
Castle Heddingham
Halstead
Essex
CO9 3DT
Director NameKim Marie Pinner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCoachhouse
Colne Place, High Strret
Earls Colne
Essex
CO6 2RB
Director NameKim Marie Webb
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCoachhouse
Colne Place, High Strret
Earls Colne
Essex
CO6 2RB
Director NameLauren Gaynor Louise Balogun
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address14 Spring Way
Sible Heddingham
Harlow
Essex
CO9 3SB
Secretary NameMs Tracy Miriam Izzard-Johnson
NationalityBritish
StatusResigned
Appointed16 May 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressUnit 2, Weavers Court
Millbridge, Halstead
Essex
CO9 2JN

Contact

Websitehtecltd.co.uk
Telephone01787 473399
Telephone regionSudbury

Location

Registered AddressUnit 2, Weavers Court
Millbridge, Halstead
Essex
CO9 2JN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

90 at £1Anthony Carl Denton
90.00%
Ordinary
10 at £1Lauren Gaynor Louise Balogun
10.00%
Ordinary

Financials

Year2014
Net Worth£21,296
Cash£43,848
Current Liabilities£48,352

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

3 August 2023Change of details for Mr Anthony Carl Denton as a person with significant control on 3 August 2023 (2 pages)
3 August 2023Director's details changed for Mr Anthony Carl Denton on 3 August 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 28 February 2021 (14 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 28 February 2020 (14 pages)
3 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
6 May 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
19 February 2016Amended total exemption full accounts made up to 28 February 2015 (12 pages)
19 February 2016Amended total exemption full accounts made up to 28 February 2015 (12 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Anthony Carl Denton on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Anthony Carl Denton on 18 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
6 October 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
8 February 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page)
4 February 2010Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 29 February 2008 (18 pages)
19 January 2009Total exemption full accounts made up to 29 February 2008 (18 pages)
3 June 2008Appointment terminated director lauren balogun (1 page)
3 June 2008Appointment terminated director lauren balogun (1 page)
3 June 2008Secretary appointed ms tracy miriam izzard-johnson (1 page)
3 June 2008Secretary appointed ms tracy miriam izzard-johnson (1 page)
10 April 2008Return made up to 17/01/08; full list of members (4 pages)
10 April 2008Return made up to 17/01/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
3 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
30 March 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
30 March 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
30 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
30 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 17/01/06; full list of members (2 pages)
15 February 2006Return made up to 17/01/06; full list of members (2 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
17 January 2005Incorporation (16 pages)
17 January 2005Incorporation (16 pages)