Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTSMOUTH EXHAUST & TYRE SERVICES LTD
Company Information for

PORTSMOUTH EXHAUST & TYRE SERVICES LTD

CENTURY HOUSE, WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2LT,
Company Registration Number
03834396
Private Limited Company
Active

Company Overview

About Portsmouth Exhaust & Tyre Services Ltd
PORTSMOUTH EXHAUST & TYRE SERVICES LTD was founded on 1999-09-01 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Portsmouth Exhaust & Tyre Services Ltd is a Private Limited Company registered in ENGLAND 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
PORTSMOUTH EXHAUST & TYRE SERVICES LTD
 
Legal Registered Office
CENTURY HOUSE
WARGRAVE ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 2LT
Other companies in PO6
 
Telephone02392 200011
 
Filing Information
Company Number 03834396
Company ID Number 03834396
Date formed 1999-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744689682  
Last Datalog update: 2023-08-06 09:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTSMOUTH EXHAUST & TYRE SERVICES LTD
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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD

Current Directors
Officer Role Date Appointed
COLIN CUSACK
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JULIA CUSACK
Company Secretary 2001-12-07 2008-03-12
COLIN CUSACK
Company Secretary 1999-09-01 2001-12-07
LEE KENNETH GASKILL
Director 1999-09-01 2001-12-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-01 1999-09-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CUSACK PETERSFIELD MOT CENTRE LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
COLIN CUSACK PETERSFIELD EXHAUST & TYRE SERVICES LIMITED Director 2000-08-25 CURRENT 2000-08-25 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
2023-07-24Change of details for Colin Cusack as a person with significant control on 2016-08-09
2023-07-24Director's details changed for Colin Cusack on 2021-03-24
2023-07-24Director's details changed for Ms Claire Cusack on 2022-04-04
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-0431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-04-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AP01DIRECTOR APPOINTED MS CLAIRE CUSACK
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01RES12Resolution of varying share rights or name
2021-07-01CC04Statement of company's objects
2021-07-01SH08Change of share class name or designation
2021-06-28SH10Particulars of variation of rights attached to shares
2021-05-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th
2020-11-23AP01DIRECTOR APPOINTED MR PAUL KIMBER
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-04-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-10AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-03-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0116/08/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0116/08/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0116/08/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM 24 Landport Terrace Portsmouth Hampshire PO1 2RG
2011-09-07AR0116/08/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0116/08/10 ANNUAL RETURN FULL LIST
2010-06-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN CUSACK / 31/12/2008
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY HEATHER CUSACK
2007-09-14363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-07363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-31363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-08363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-12288bSECRETARY RESIGNED
2002-02-12288aNEW SECRETARY APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288aNEW SECRETARY APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288bSECRETARY RESIGNED
1999-10-07225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
1999-10-0788(2)RAD 03/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1AME33 MOT Vehicle Testing Station at UNIT 6 SOUTHAMPTON ROAD COSHAM PO6 4RJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-24 Outstanding COLLEEN ANN MIDGLEY AND BELINDA ANN MIDGLEY
RENT DEPOSIT DEED 2004-09-20 Outstanding COLLEEN ANN MIDGLEY
RENT DEPOSIT DEED 2003-11-27 Outstanding MRS C A MIDGLEY
RENT DEPOSIT DEED 2000-02-29 Outstanding COLLEEN ANN MIDGLEY
DEBENTURE 1999-12-24 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD

Intangible Assets
Patents
We have not found any records of PORTSMOUTH EXHAUST & TYRE SERVICES LTD 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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTSMOUTH EXHAUST & TYRE SERVICES LTD. 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as PORTSMOUTH EXHAUST & TYRE SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTSMOUTH EXHAUST & TYRE SERVICES LTD 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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD 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 PORTSMOUTH EXHAUST & TYRE SERVICES LTD 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.