Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPA TYRES LIMITED
Company Information for

EUROPA TYRES LIMITED

16-17 VICTORIA ROAD, ST PHILIPS, BRISTOL, BS2 0UX,
Company Registration Number
01844907
Private Limited Company
Active

Company Overview

About Europa Tyres Ltd
EUROPA TYRES LIMITED was founded on 1984-08-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Europa Tyres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROPA TYRES LIMITED
 
Legal Registered Office
16-17 VICTORIA ROAD
ST PHILIPS
BRISTOL
BS2 0UX
Other companies in BS2
 
Telephone01458252550
 
Filing Information
Company Number 01844907
Company ID Number 01844907
Date formed 1984-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA TYRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPA TYRES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MALCOLM FREEMAN
Director 2013-06-18
ALAN MARK STENNING
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID FREEMAN
Director 2015-07-01 2015-09-01
ALAN PAUL MOWBRAY
Director 2015-07-01 2015-09-01
BRIAN DUGUID
Company Secretary 2012-10-01 2014-12-01
BRIAN PROUD DUGUID
Director 1991-10-11 2014-12-01
ALAN JOHN NEWLAND PETERS
Director 1991-10-11 2014-06-18
RICHARD SIDNEY IRELAND
Director 2007-05-29 2013-06-18
BARRIE JOSEPH HEATH
Director 1991-10-11 2012-11-30
STEPHEN HENRY PAUL
Company Secretary 1991-10-11 2012-09-30
STEPHEN HENRY PAUL
Director 1991-10-11 2012-09-30
JOHN NEWLAND PETERS
Director 1991-10-11 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MALCOLM FREEMAN MALVERN TYRES GROUP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
ROBERT MALCOLM FREEMAN COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2013-07-01 CURRENT 1961-09-27 Active
ROBERT MALCOLM FREEMAN BITS (SCOTLAND) LIMITED Director 2013-06-18 CURRENT 1988-02-16 Dissolved 2015-04-10
ROBERT MALCOLM FREEMAN BITS (WALES) LIMITED Director 2013-06-18 CURRENT 1996-08-15 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN TYRESTORES (NI) LIMITED Director 2013-06-18 CURRENT 1990-07-16 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN MOPLANT LIMITED Director 2013-06-18 CURRENT 2001-05-11 Dissolved 2016-06-14
ROBERT MALCOLM FREEMAN B.I.T.S. LIMITED Director 2013-06-18 CURRENT 1986-11-20 Active
ROBERT MALCOLM FREEMAN MOHAWK TYRES (U.K.) LIMITED Director 2013-06-18 CURRENT 1978-06-09 Active
ROBERT MALCOLM FREEMAN MAMMOTH TYRES LIMITED Director 2013-06-18 CURRENT 1983-06-08 Active
ROBERT MALCOLM FREEMAN COUNTY TYRES LIMITED Director 2013-06-18 CURRENT 1969-05-23 Active
ROBERT MALCOLM FREEMAN COUNTY OTR LIMITED Director 2013-06-18 CURRENT 2002-09-11 Active
ROBERT MALCOLM FREEMAN HC 1113 LIMITED Director 2013-06-14 CURRENT 2009-03-16 Active
ROBERT MALCOLM FREEMAN KING DAVID TYRES LIMITED Director 2011-03-14 CURRENT 1975-07-16 Active
ROBERT MALCOLM FREEMAN DADS TYRES LIMITED Director 2010-05-18 CURRENT 2007-03-21 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES HOLDINGS LIMITED Director 2008-06-05 CURRENT 2008-05-14 Active
ROBERT MALCOLM FREEMAN BESTBUYTYRESFLEET LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2013-11-26
ROBERT MALCOLM FREEMAN INDEPENDENT TYRE RETAILERS LIMITED Director 2005-11-14 CURRENT 2004-03-31 Liquidation
ROBERT MALCOLM FREEMAN AUTO TYRE & BATTERY CO LIMITED Director 2003-06-09 CURRENT 2003-06-09 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES (WHOLESALE) LIMITED Director 2000-09-26 CURRENT 2000-09-07 Active
ALAN MARK STENNING KING DAVID TYRES LIMITED Director 2018-01-02 CURRENT 1975-07-16 Active
ALAN MARK STENNING COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2014-10-10 CURRENT 1961-09-27 Active
ALAN MARK STENNING MALVERN TYRES (WHOLESALE) LIMITED Director 2014-01-08 CURRENT 2000-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM FREEMAN
2021-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREEMAN
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEMAN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOWBRAY
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-22AP01DIRECTOR APPOINTED MR ALAN PAUL MOWBRAY
2015-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREEMAN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETERS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUGUID
2015-07-07TM02Termination of appointment of Brian Duguid on 2014-12-01
2015-07-07AP01DIRECTOR APPOINTED MR ALAN MARK STENNING
2015-07-07AP01DIRECTOR APPOINTED MR ROBERT MALCOLM FREEMAN
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/11/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-12AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRELAND
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06AR0111/10/12 FULL LIST
2012-10-04AP03SECRETARY APPOINTED BRIAN DUGUID
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PAUL
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-07AR0111/10/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18AR0111/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NEWLAND PETERS / 11/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PROUD DUGUID / 11/10/2010
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0111/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY PAUL / 11/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOSEPH HEATH / 11/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY PAUL / 11/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOSEPH HEATH / 11/10/2009
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-27363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O RICHARDS & CO COLSTON TOWER COLSTON STREET BRISTOL BS1 4AL
2006-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-22363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-22363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-07-20287REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 11 MARSH STREET BRISTOL BS1 4AL
1997-12-10363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-31363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-09363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-25363sRETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS
1993-11-08363sRETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS
1993-11-08363(288)DIRECTOR RESIGNED
1993-11-02288DIRECTOR RESIGNED
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EUROPA TYRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPA TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPA TYRES LIMITED

Intangible Assets
Patents
We have not found any records of EUROPA TYRES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EUROPA TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA TYRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROPA TYRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EUROPA TYRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EUROPA TYRES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPA TYRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPA TYRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.