Company NameA66 Tyres Limited
DirectorClifford Robert Bayliss
Company StatusActive
Company Number04185528
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Previous NameZanespot Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameClifford Robert Bayliss
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Newlyn Way
Rosedale Theings
Redcar
Cleveland
TS10 2RN
Secretary NameGillian Bayliss
NationalityBritish
StatusCurrent
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address31 Newlyn Way
Rosedale The Ings
Redcar
Cleveland
TS10 2RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01642 453319
Telephone regionMiddlesbrough

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clifford Robert Bayliss
100.00%
Ordinary

Financials

Year2014
Net Worth£31,263
Cash£165
Current Liabilities£36,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from a66 Motors Old Station Road, South Bank Middlesbrough Cleveland TS6 6AD on 12 June 2012 (1 page)
12 June 2012Registered office address changed from a66 Motors Old Station Road, South Bank Middlesbrough Cleveland TS6 6AD on 12 June 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Clifford Robert Bayliss on 1 March 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 08/03/07; full list of members (2 pages)
13 July 2007Return made up to 08/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 08/03/06; full list of members (6 pages)
21 March 2006Return made up to 08/03/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 08/03/05; full list of members (6 pages)
18 March 2005Return made up to 08/03/05; full list of members (6 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 March 2004Return made up to 08/03/04; full list of members (6 pages)
5 March 2004Return made up to 08/03/04; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
14 March 2003Return made up to 08/03/03; full list of members (6 pages)
14 March 2003Return made up to 08/03/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
23 April 2001Company name changed zanespot LTD\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed zanespot LTD\certificate issued on 23/04/01 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: A66 test centre, old station road, southbank middlesborough clevedon TS6 6AD (1 page)
18 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: A66 test centre, old station road, southbank middlesborough clevedon TS6 6AD (1 page)
18 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
22 March 2001Incorporation (12 pages)
22 March 2001Incorporation (12 pages)