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

MOBILE INDUSTRIAL TYRES LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
02573544
Private Limited Company
Liquidation

Company Overview

About Mobile Industrial Tyres Ltd
MOBILE INDUSTRIAL TYRES LIMITED was founded on 1991-01-14 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Mobile Industrial 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
MOBILE INDUSTRIAL TYRES LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in GL20
 
Filing Information
Company Number 02573544
Company ID Number 02573544
Date formed 1991-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILE INDUSTRIAL TYRES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS 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 MOBILE INDUSTRIAL TYRES LIMITED

Current Directors
Officer Role Date Appointed
IAN ELCOCK
Company Secretary 2011-02-04
ANDERS NIKLAS JOHANSSON
Director 2014-04-28
BENGT HAKAN JONSSON
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIO BARTOLI
Director 2013-09-11 2014-04-28
VINCENZO FORUNATO
Director 2011-02-04 2014-04-28
PAUL JOHN MOREY
Director 2007-10-16 2013-07-30
ANDREA TOMASELLI
Director 2011-02-04 2012-08-31
DAVID ALLEN ROTHWELL
Company Secretary 2009-10-20 2011-02-04
ANDREAS KARNEIN
Director 2009-10-20 2011-02-04
JEAN PAUL MINDERMANN
Director 2009-10-20 2011-02-04
MARGARET ANNE FULLER
Company Secretary 2007-10-17 2009-10-20
STEWART CHARTERS
Director 2007-10-16 2009-10-20
EDWARD WOODLEY
Company Secretary 2006-07-19 2007-10-16
PAUL JOHN ANTHONY MARLOW
Director 2006-11-01 2007-10-16
EDWARD DAVID WOOLLEY
Director 1993-01-14 2007-10-16
SANDRA ROSEMARY ELLIS
Company Secretary 1995-09-30 2006-07-19
EDWARD DAVID WOOLLEY
Company Secretary 1993-01-14 1995-09-30
STEVEN JOHN WILLIAM LEGON
Director 1993-01-14 1995-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-14 1993-01-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-14 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDERS NIKLAS JOHANSSON WATTS TYRES LIMITED Director 2016-06-15 CURRENT 1999-08-31 Active
ANDERS NIKLAS JOHANSSON TRELLEBORG STANTON LIMITED Director 2014-05-15 CURRENT 1980-04-18 Active
ANDERS NIKLAS JOHANSSON TRELLEBORG HOLDINGS UK LIMITED Director 2014-03-31 CURRENT 1997-01-20 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
2023-10-12Voluntary liquidation. Notice of members return of final meeting
2022-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-16
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
2021-10-01LIQ01Voluntary liquidation declaration of solvency
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-17
2021-10-01600Appointment of a voluntary liquidator
2021-09-03AP01DIRECTOR APPOINTED INGRID CHARLOTTA GRAHS
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BENGT HAKAN JONSSON
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03RES01ADOPT ARTICLES 03/08/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0118/03/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED MR ANDERS NIKLAS JOHANSSON
2014-07-17AP01DIRECTOR APPOINTED MR BENGT HAKAN JONSSON
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO FORUNATO
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIO BARTOLI
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0118/03/14 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR ELIO BARTOLI
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOREY
2013-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0118/03/13 ANNUAL RETURN FULL LIST
2013-04-10CH03SECRETARY'S DETAILS CHNAGED FOR IAN ELCOCK on 2013-04-10
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ United Kingdom
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TOMASELLI
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0118/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOREY / 05/04/2012
2011-10-17AUDAUDITOR'S RESIGNATION
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0118/03/11 FULL LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM WATTS TYRES CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KARNEIN
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MINDERMANN
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROTHWELL
2011-02-24AP01DIRECTOR APPOINTED ANDREA TOMASELLI
2011-02-24AP01DIRECTOR APPOINTED VINCENZO FORUNATO
2011-02-24AP03SECRETARY APPOINTED IAN ELCOCK
2011-02-21RES03EXEMPTION FROM APPOINTING AUDITORS
2011-01-21AR0109/01/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0109/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOREY / 03/02/2010
2010-01-19AP01DIRECTOR APPOINTED MR JEAN PAUL MINDERMANN
2010-01-12AP01DIRECTOR APPOINTED ANDREAS KARNEIN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARTERS
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY MARGARET FULLER
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ALTHORPE HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD UNITED KINGDOM
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP03SECRETARY APPOINTED DAVID ALLEN ROTHWELL
2009-02-23363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-23190LOCATION OF DEBENTURE REGISTER
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ALTHORPE HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD UNITED KINGDOM
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 3 ACORN TRADING CENTRE GUMLEY ROAD GRAYS ESSEX RM20 4XB
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ALTHORPE HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD
2008-01-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 2 FORKLIFT CENTRE MOTHERWELL WAY WEST THURROCK ESSEX RM20 3XD
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19288aNEW SECRETARY APPOINTED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOBILE INDUSTRIAL 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 MOBILE INDUSTRIAL TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-03-01 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-05-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MOBILE INDUSTRIAL TYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE INDUSTRIAL TYRES LIMITED
Trademarks
We have not found any records of MOBILE INDUSTRIAL TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE INDUSTRIAL 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 (99999 - Dormant Company) as MOBILE INDUSTRIAL TYRES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE INDUSTRIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE INDUSTRIAL 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 MOBILE INDUSTRIAL 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.