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

P.K. COMMERCIAL TYRES LIMITED

13 HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 2FW,
Company Registration Number
02262063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P.k. Commercial Tyres Ltd
P.K. COMMERCIAL TYRES LIMITED was founded on 1988-05-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". P.k. Commercial Tyres Limited 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
P.K. COMMERCIAL TYRES LIMITED
 
Legal Registered Office
13 HURSLEY ROAD
CHANDLER'S FORD
EASTLEIGH
SO53 2FW
Other companies in SO50
 
Filing Information
Company Number 02262063
Company ID Number 02262063
Date formed 1988-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 11:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.K. COMMERCIAL TYRES LIMITED
The accountancy firm based at this address is UNDERWOOD BARRON ASSOCIATES 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 P.K. COMMERCIAL TYRES LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MCDOUGAL
Company Secretary 2012-11-01
GLENN WILLIAM SHERWOOD
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH TUTT
Company Secretary 2003-12-31 2012-11-01
PAUL ANDREW KUSKE
Director 1999-03-16 2012-11-01
STEVEN ANTHONY SHINGLETON
Director 2011-04-14 2012-11-01
PAUL ANDREW KUSKE
Company Secretary 1999-03-16 2003-12-31
BARRY MCNEILL
Director 1999-03-16 2003-12-31
PETER GRAHAM HONEYSETT
Director 1991-10-25 2001-04-30
PETER GRAHAM HONEYSETT
Company Secretary 1991-10-25 1999-03-16
KEITH JOHN MARTIN
Director 1991-10-25 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN WILLIAM SHERWOOD VEHICLE123 LTD Director 2017-07-31 CURRENT 2017-07-31 Active
GLENN WILLIAM SHERWOOD IT5-FLEETMOBILE LTD Director 2017-07-31 CURRENT 2017-07-31 Active
GLENN WILLIAM SHERWOOD TFM COMMERCIAL PROPERTIES LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
GLENN WILLIAM SHERWOOD WOODBRIDGE ENTERPRISES LTD Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
GLENN WILLIAM SHERWOOD TYREWATCH.COM LTD Director 2014-03-21 CURRENT 2014-03-21 Active
GLENN WILLIAM SHERWOOD SOUTHERN TYRE SERVICE (COMMERCIAL) LIMITED Director 2012-11-01 CURRENT 1988-04-13 Active - Proposal to Strike off
GLENN WILLIAM SHERWOOD GWS MOTORSPORT LIMITED Director 2012-01-19 CURRENT 2012-01-19 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
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-12DS01Application to strike the company off the register
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN WILLIAM SHERWOOD
2019-09-02PSC07CESSATION OF COMMERCIAL TYRE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-13SH20Statement by Directors
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-13SH19Statement of capital on 2017-09-13 GBP 1.00
2017-09-13CAP-SSSolvency Statement dated 13/09/17
2017-09-13RES13Resolutions passed:
  • Reduction of the share premium account and reduction of the revaluation reserve 13/09/2017
  • Resolution of reduction in issued share capital
2017-09-13RES06REDUCE ISSUED CAPITAL 13/09/2017
2017-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022620630009
2017-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-29PSC02Notification of Commercial Tyre (Holdings) Limited as a person with significant control on 2016-04-06
2017-08-29PSC07CESSATION OF GLENN WILLIAM SHERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 401
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 401
2015-10-27AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 401
2014-11-19AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mr Glenn William Sherwood on 2014-02-28
2014-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MCDOUGAL on 2014-02-28
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-06AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM RINGTOWER MOORSIDE ROAD WINNALL WINCHESTER HAMPSHIRE SO23 7RX
2013-12-27AA01PREVSHO FROM 31/10/2013 TO 31/05/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 401
2013-11-20AR0125/10/13 FULL LIST
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 100 ELLINGHAM WAY ELLINGHAM INDUSTRIAL ESTATE ASHFORD KENT TN23 6LZ UNITED KINGDOM
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022620630009
2012-12-14AR0125/10/12 FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM RINGTOWER MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX UNITED KINGDOM
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH TUTT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KUSKE
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHINGLETON
2012-11-20AP03SECRETARY APPOINTED MR ALASTAIR MCDOUGAL
2012-11-20AP01DIRECTOR APPOINTED MR GLENN WILLIAM SHERWOOD
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 100 ELLINGHAM WAY ELLINGHAM INDUSTRIAL ESTATE ASHFORD KENT TN23 6LZ
2012-11-08ANNOTATIONClarification
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-28AR0125/10/11 FULL LIST
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-03AP01DIRECTOR APPOINTED MR STEVEN ANTHONY SHINGLETON
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-02AR0125/10/10 FULL LIST
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-09AR0125/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW KUSKE / 01/10/2009
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-02363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-28363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: UNIT E ASHFORD BUSINESS PARK SEVINGTON ASHFORD KENT TN24 0SH
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288bSECRETARY RESIGNED
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-06288bDIRECTOR RESIGNED
2002-11-27363(288)DIRECTOR RESIGNED
2002-11-27363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-15288bDIRECTOR RESIGNED
2000-11-15288aNEW 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 P.K. COMMERCIAL 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 P.K. COMMERCIAL TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-11-07 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-11-07 Satisfied PAUL ANDREW KUSKE, DEBORAH JANE TUTT AND STEVEN ANTHONY SHINGLETON
MORTGAGE DEBENTURE 2011-10-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-25 Satisfied COMMERCIAL TYRE (HOLDINGS) LIMITED
RENT DEPOSIT DEED 2006-07-19 Outstanding SHELL PENSIONS TRUST LIMITED
DEED OF RENT DEPOSIT 2004-10-15 Outstanding R A PROPERTIES LIMITED
MORTGAGE DEBENTURE 1990-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 P.K. COMMERCIAL TYRES LIMITED

Intangible Assets
Patents
We have not found any records of P.K. COMMERCIAL TYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.K. COMMERCIAL TYRES LIMITED
Trademarks
We have not found any records of P.K. COMMERCIAL TYRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P.K. COMMERCIAL TYRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2014-02-11 GBP £4,632
Sevenoaks District Council 2014-01-14 GBP £3,053
Sevenoaks District Council 2013-11-12 GBP £2,363
Sevenoaks District Council 2013-11-12 GBP £2,363
Sevenoaks District Council 2013-10-15 GBP £5,745
Sevenoaks District Council 2013-09-17 GBP £8,052
Sevenoaks District Council 2013-09-03 GBP £6,200
Sevenoaks District Council 2013-07-16 GBP £7,613
Sevenoaks District Council 2013-07-09 GBP £5,259
Sevenoaks District Council 2013-05-14 GBP £3,597
Sevenoaks District Council 2013-04-09 GBP £3,376
Sevenoaks District Council 2013-03-26 GBP £7,364
Sevenoaks District Council 2013-03-05 GBP £2,874
Kent County Council 2013-01-28 GBP £458 Repairs, Maintenance and Running Costs
Sevenoaks District Council 2012-12-18 GBP £5,721
Crawley Borough Council 2012-05-01 GBP £20
Crawley Borough Council 2012-05-01 GBP £1,082
Crawley Borough Council 2012-05-01 GBP £4
Crawley Borough Council 2012-05-01 GBP £34
Crawley Borough Council 2012-05-01 GBP £60
Crawley Borough Council 2012-05-01 GBP £1,236
Crawley Borough Council 2012-04-01 GBP £475
Crawley Borough Council 2012-04-01 GBP £14
Crawley Borough Council 2012-04-01 GBP £14

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P.K. COMMERCIAL 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 P.K. COMMERCIAL 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 P.K. COMMERCIAL 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.