Company NameTyre Reclaim Limited
DirectorLee Woolcock
Company StatusActive
Company Number07527141
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Woolcock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel D Fulton Road, Manor Trading Estate
Benfleet
Essex
SS7 4PZ
Secretary NameJoanne Helen Woolcock
StatusCurrent
Appointed01 April 2013(2 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressLevel D Fulton Road
Manor Trading Estate
Benfleet
Essex
SS7 4PZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetyrereclaimltd.com

Location

Registered AddressSuite 215, Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Lee Woolcock
60.00%
Ordinary
40 at £1Joanne Woolcock
40.00%
Ordinary

Financials

Year2014
Net Worth£23,526
Cash£12,624
Current Liabilities£36,329

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 May 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 9 May 2017 (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2 June 2016 (2 pages)
15 April 2016Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page)
15 April 2016Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
26 November 2014Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages)
26 November 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages)
26 November 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2011Appointment of Lee Woolcock as a director (2 pages)
16 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(3 pages)
16 February 2011Appointment of Lee Woolcock as a director (2 pages)
11 February 2011Termination of appointment of Ela Shah as a director (1 page)
11 February 2011Termination of appointment of Ela Shah as a director (1 page)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)