Company NameStag Tyres Limited
Company StatusActive
Company Number08302995
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Thomas Shaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleTyre Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Road Chester Le Street
Co Durham
DH3 2AF
Director NameMr Johnathon William Shaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Road Chester Le Street
Co Durham
DH3 2AF
Director NameMrs Pauline Shaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Road Chester Le Street
Co Durham
DH3 2AF
Director NameMr David Deer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleTyre Fitter
Country of ResidenceEngland
Correspondence Address6 South View
Hart Village
Hartlepool
TS27 3AZ
Director NameMr Alison Sara Deer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 South View
Hart
Hartlepool
Cleveland
TS27 3AZ

Contact

Telephone01429 262955
Telephone regionHartlepool

Location

Registered AddressDrum Road
Chester Le Street
Co Durham
DH3 2AF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 January 2018 (4 pages)
13 March 2018Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to Drum Road Chester Le Street Co Durham DH3 2AF on 13 March 2018 (1 page)
13 March 2018Cessation of David Deer as a person with significant control on 31 January 2018 (1 page)
13 March 2018Appointment of Mr John Thomas Shaw as a director on 31 January 2018 (2 pages)
13 March 2018Appointment of Mrs Pauline Shaw as a director on 31 January 2018 (2 pages)
13 March 2018Termination of appointment of David Deer as a director on 31 January 2018 (1 page)
13 March 2018Appointment of Mr Johnathon William Shaw as a director on 31 January 2018 (2 pages)
13 March 2018Cessation of Alison Sara Deer as a person with significant control on 31 January 2018 (1 page)
13 March 2018Notification of Tyre Spot Limited as a person with significant control on 19 February 2018 (2 pages)
13 March 2018Termination of appointment of Alison Sara Deer as a director on 31 January 2018 (1 page)
13 March 2018Previous accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3
(3 pages)
20 October 2015Appointment of Mrs Alison Sara Deer as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Alison Sara Deer as a director on 20 October 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2012Incorporation (36 pages)
21 November 2012Incorporation (36 pages)