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

MORECAMBE TYRE SPECIALISTS LIMITED

WESTGATE WORKS, WESTGATE, MORECAMBE, LANCASHIRE, LA3 3DD,
Company Registration Number
02814172
Private Limited Company
Active

Company Overview

About Morecambe Tyre Specialists Ltd
MORECAMBE TYRE SPECIALISTS LIMITED was founded on 1993-04-30 and has its registered office in Morecambe. The organisation's status is listed as "Active". Morecambe Tyre Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORECAMBE TYRE SPECIALISTS LIMITED
 
Legal Registered Office
WESTGATE WORKS
WESTGATE
MORECAMBE
LANCASHIRE
LA3 3DD
Other companies in LA3
 
Filing Information
Company Number 02814172
Company ID Number 02814172
Date formed 1993-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312389175  
Last Datalog update: 2024-01-07 20:48:58
Primary Source:Companies House
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 MORECAMBE TYRE SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
DEMI JADE POLLARD
Company Secretary 2012-06-01
MARK RAYMOND POLLARD
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY NEWBY
Company Secretary 2005-10-31 2012-05-31
JOHN NEWBY
Director 1993-04-30 2012-05-31
GARY LEAK
Company Secretary 1996-01-31 2005-10-31
GARY LEAK
Director 1993-05-05 2005-10-31
THOMAS EDMOND WRIGHT
Company Secretary 1993-04-30 1996-01-31
LINCOLN NEWBY
Director 1993-04-30 1996-01-31
THOMAS EDMOND WRIGHT
Director 1993-04-30 1996-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-30 1993-04-30

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
2023-12-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-08-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-07-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-08-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-09-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA JEAN POLLARD on 2015-05-01
2015-08-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-28AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-15AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0124/04/13 ANNUAL RETURN FULL LIST
2012-08-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AP01DIRECTOR APPOINTED MR MARK RAYMOND POLLARD
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBY
2012-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE NEWBY
2012-08-09AP03Appointment of Mrs Debra Jean Pollard as company secretary
2012-05-17AR0124/04/12 ANNUAL RETURN FULL LIST
2011-09-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0124/04/11 ANNUAL RETURN FULL LIST
2010-09-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0124/04/10 ANNUAL RETURN FULL LIST
2010-06-10CH01Director's details changed for John Newby on 2010-04-24
2009-09-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-09-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-29169£ IC 20000/10000 31/10/05 £ SR 10000@1=10000
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-03363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-07363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-05363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-29363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-10363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-02-21122£ IC 50000/20000 31/01/96 £ SR 30000@1=30000
1996-02-21288DIRECTOR RESIGNED
1996-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-27363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-06363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-01-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-10288NEW DIRECTOR APPOINTED
1993-11-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-14395PARTICULARS OF MORTGAGE/CHARGE
1993-05-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MORECAMBE TYRE SPECIALISTS 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 MORECAMBE TYRE SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-05-14 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1993-05-05 Satisfied L.NEWBY,T.E.WRIGHT
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 2,389
Provisions For Liabilities Charges 2012-04-30 £ 2,436

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MORECAMBE TYRE SPECIALISTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 261
Cash Bank In Hand 2012-04-30 £ 259
Current Assets 2013-04-30 £ 259,798
Current Assets 2012-04-30 £ 305,355
Debtors 2013-04-30 £ 179,241
Debtors 2012-04-30 £ 221,114
Fixed Assets 2013-04-30 £ 108,280
Fixed Assets 2012-04-30 £ 108,683
Shareholder Funds 2013-04-30 £ 97,836
Shareholder Funds 2012-04-30 £ 124,686
Stocks Inventory 2013-04-30 £ 80,296
Stocks Inventory 2012-04-30 £ 83,982
Tangible Fixed Assets 2013-04-30 £ 14,917
Tangible Fixed Assets 2012-04-30 £ 15,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORECAMBE TYRE SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORECAMBE TYRE SPECIALISTS LIMITED
Trademarks
We have not found any records of MORECAMBE TYRE SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORECAMBE TYRE SPECIALISTS 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 (45200 - Maintenance and repair of motor vehicles) as MORECAMBE TYRE SPECIALISTS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MORECAMBE TYRE SPECIALISTS 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 MORECAMBE TYRE SPECIALISTS 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 MORECAMBE TYRE SPECIALISTS 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.
    Other companies at postcode LA3 3DD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4