Company NameSouthern Tyres (Commercial) Limited
Company StatusActive
Company Number09414873
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philippe Berther
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Nicholas Paul Harley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Benoit Heubert
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Glenn William Sherwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Director NameMr Guillaume Jacques Jullienne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Place Des Carmes-Dechaux
Clermont-Ferrand
63000
Director NameMr Jerome Henri Monsaingeon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 20 Upper Portland Street
Aston
Birmingham
B6 5TW
Director NameMr John Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Road Stoke-On-Trent
Staffordshire
ST4 4EY
Director NameMr Stephane Mamelle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStepnell House Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LU
Director NameMr Martin Kellett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStepnell House Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LU

Location

Registered AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tfm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

2 September 2015Delivered on: 2 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2015Delivered on: 31 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 March 2015Delivered on: 31 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 January 2021Registered office address changed from Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on 14 January 2021 (1 page)
3 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2020Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages)
14 October 2020Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page)
17 January 2020Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages)
17 January 2020Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
12 November 2018Satisfaction of charge 094148730003 in full (1 page)
31 October 2018Satisfaction of charge 094148730004 in full (1 page)
31 October 2018Satisfaction of charge 094148730001 in full (1 page)
31 October 2018Satisfaction of charge 094148730002 in full (1 page)
4 October 2018Termination of appointment of Jerome Henri Monsaingeon as a director on 21 September 2018 (1 page)
29 September 2018Termination of appointment of John Young as a director on 18 September 2018 (1 page)
29 September 2018Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
17 August 2018Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT England to Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU on 17 August 2018 (1 page)
10 July 2018Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages)
10 July 2018Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
16 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
16 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
16 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 August 2017Cessation of Glenn William Sherwood as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Glenn William Sherwood as a person with significant control on 29 August 2017 (1 page)
6 July 2017Notification of Tfm Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Tfm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
2 September 2015Registration of charge 094148730004, created on 2 September 2015 (8 pages)
2 September 2015Registration of charge 094148730004, created on 2 September 2015 (8 pages)
2 September 2015Registration of charge 094148730004, created on 2 September 2015 (8 pages)
2 April 2015Registration of charge 094148730003, created on 25 March 2015 (5 pages)
2 April 2015Registration of charge 094148730003, created on 25 March 2015 (5 pages)
31 March 2015Registration of charge 094148730001, created on 17 March 2015 (8 pages)
31 March 2015Registration of charge 094148730002, created on 17 March 2015 (8 pages)
31 March 2015Registration of charge 094148730002, created on 17 March 2015 (8 pages)
31 March 2015Registration of charge 094148730001, created on 17 March 2015 (8 pages)
30 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-30
  • GBP 1
(27 pages)
30 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-30
  • GBP 1
(27 pages)