Caledonian Tyres Limited

DataGardener
caledonian tyres limited
live
Micro

Caledonian Tyres Limited

05706027Private Limited With Share Capital

4 - 6 Alderley Road, Wilmslow, SK91JX
Incorporated

10/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

38210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Caledonian Tyres Limited (05706027) is a private limited with share capital incorporated on 10/02/2006 (20 years old) and registered in wilmslow, SK91JX. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Caledonian tyres limited is a business supplies and equipment company based out of henwood house henwood, ashford, united kingdom.

Private Limited With Share Capital
SIC: 38210
Micro
Incorporated 10/02/2006
SK91JX

Financial Overview

Total Assets

£277.3K

Liabilities

£2.37M

Net Assets

£-2.09M

Cash

£0

Key Metrics

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2023
Resolution
Category:Resolution
Date:18-08-2023
Memorandum Articles
Category:Incorporation
Date:18-08-2023
Capital Name Of Class Of Shares
Category:Capital
Date:18-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Resolution
Category:Resolution
Date:13-02-2012
Capital Allotment Shares
Category:Capital
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Legacy
Category:Mortgage
Date:11-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Mortgage
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2008
Legacy
Category:Address
Date:29-04-2008
Legacy
Category:Mortgage
Date:08-04-2008
Legacy
Category:Annual Return
Date:15-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2007
Legacy
Category:Accounts
Date:01-03-2007
Legacy
Category:Annual Return
Date:14-02-2007
Legacy
Category:Mortgage
Date:19-09-2006
Incorporation Company
Category:Incorporation
Date:10-02-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months4

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date28/05/2025
Latest Accounts31/07/2024

Trading Addresses

4 - 6 Alderley Road, Wilmslow, SK91JXRegistered
73 King Street The Pinnacle, Manchester, M24NG

Contact

01233624466
caledoniantyresltd.com
4 - 6 Alderley Road, Wilmslow, SK91JX