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

MIDLAND TYRE CONTROL LIMITED

UNITS 11 & 12 ALEXANDER INDUSTRIAL ESTATE, BROAD LANE, BILSTON, WEST MIDLANDS, WV14 0RL,
Company Registration Number
04366804
Private Limited Company
Active

Company Overview

About Midland Tyre Control Ltd
MIDLAND TYRE CONTROL LIMITED was founded on 2002-02-05 and has its registered office in Bilston. The organisation's status is listed as "Active". Midland Tyre Control 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
MIDLAND TYRE CONTROL LIMITED
 
Legal Registered Office
UNITS 11 & 12 ALEXANDER INDUSTRIAL ESTATE
BROAD LANE
BILSTON
WEST MIDLANDS
WV14 0RL
Other companies in WV14
 
Filing Information
Company Number 04366804
Company ID Number 04366804
Date formed 2002-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776618288  
Last Datalog update: 2024-02-05 21:05:27
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 MIDLAND TYRE CONTROL LIMITED

Current Directors
Officer Role Date Appointed
LISA MARIE HITCHCROFT
Company Secretary 2002-10-01
MARK STEPHEN HITCHCROFT
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PAUL SMITH
Director 2003-06-12 2005-03-31
DAVID CHRISTOPHER TWINBERROW
Company Secretary 2002-02-05 2002-10-18
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-02-05 2002-02-05
AR NOMINEES LIMITED
Nominated Director 2002-02-05 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HITCHCROFT GORNAL TYRE & EXHAUST LIMITED Director 2010-03-09 CURRENT 2010-03-09 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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-07-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-06-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-06-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-07-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR GEORGE HITCHCROFT
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-11-01SH0125/10/18 STATEMENT OF CAPITAL GBP 4
2018-10-10AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-11-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-19AR0105/02/16 ANNUAL RETURN FULL LIST
2015-05-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-17AR0105/02/15 ANNUAL RETURN FULL LIST
2014-06-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2013-06-19CC04Statement of company's objects
2013-06-19RES01ADOPT ARTICLES 07/06/2013
2013-06-19RES12Resolution of varying share rights or name
2013-06-19SH0107/06/13 STATEMENT OF CAPITAL GBP 3
2013-06-19SH08Change of share class name or designation
2013-06-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0105/02/13 ANNUAL RETURN FULL LIST
2012-09-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-18AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0105/02/12 ANNUAL RETURN FULL LIST
2011-08-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-08AR0105/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HITCHCROFT / 05/02/2011
2010-07-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0105/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HITCHCROFT / 05/02/2010
2009-09-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNITS 11&12 ALEXANDER INDUSTRIAL ESTATE BROAD LANE BILSTON WEST MIDLANDS WV14 0RL ENGLAND
2009-02-16363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-15363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-06-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 4 LADYWELL CLOSE WOMBOURNE SOUTH STAFFORDSHIRE WV5 9AH
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-03363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-27288bDIRECTOR RESIGNED
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 84 ROOKERY ROAD WOMBOURNE WEST MIDLANDS WV5 0JQ
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-30363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-07-25288aNEW DIRECTOR APPOINTED
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-22363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-02-13288bSECRETARY RESIGNED
2002-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2005515 Active Licenced property: 150 MANCHESTER ROAD SAPPHIRE ENERGY RECOVERY PARTINGTON MANCHESTER PARTINGTON GB M31 4DJ. Correspondance address: ALEXANDER INDUSTRIAL PARK UNIT 11-12 BROAD LANES BILSTON BROAD LANES GB WV14 0RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1022305 Active Licenced property: ALEXANDER INDUSTRIAL PARK UNIT 11-12 BROAD LANES BILSTON BROAD LANES GB WV14 0RQ. Correspondance address: ALEXANDER INDUSTRIAL PARK UNIT 11-12 BROAD LANES BILSTON BROAD LANES GB WV14 0RQ

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 MIDLAND TYRE CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-12-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-03-01 £ 118,119
Creditors Due Within One Year 2012-03-01 £ 605,192
Provisions For Liabilities Charges 2012-03-01 £ 33,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MIDLAND TYRE CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Cash Bank In Hand 2012-03-01 £ 37,174
Current Assets 2012-03-01 £ 735,514
Debtors 2012-03-01 £ 623,069
Fixed Assets 2012-03-01 £ 292,805
Stocks Inventory 2012-03-01 £ 75,271
Tangible Fixed Assets 2012-03-01 £ 285,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLAND TYRE CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND TYRE CONTROL LIMITED
Trademarks
We have not found any records of MIDLAND TYRE CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND TYRE CONTROL 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 (38320 - Recovery of sorted materials) as MIDLAND TYRE CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND TYRE CONTROL 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 MIDLAND TYRE CONTROL 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 MIDLAND TYRE CONTROL 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.