Company NameBespoke Tyre & Autocare Ltd
DirectorsDavid William Smith and Geoffrey Smith
Company StatusActive
Company Number09685381
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 8 months ago)
Previous NameMaxtread Tyre And Autocare 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 NameMr David William Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greta Street
Middlesbrough
Cleveland
TS1 5QS
Director NameMr Geoffrey Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greta Street
Middlesbrough
Cleveland
TS1 5QS
Director NameMr Geoffrey Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marwood Grove
Peterlee
Co. Durham
SR8 1NN
Secretary NameJenny Graham
StatusResigned
Appointed14 January 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2023)
RoleCompany Director
Correspondence Address7 Greta Street
Middlesbrough
Cleveland
TS1 5QS

Location

Registered Address7 Greta Street
Middlesbrough
Cleveland
TS1 5QS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

18 October 2016Delivered on: 19 October 2016
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
19 February 2021Appointment of Mr Geoffrey Smith as a director on 14 January 2021 (2 pages)
19 February 2021Appointment of Jenny Smith as a secretary on 14 January 2021 (2 pages)
29 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
15 November 2019Change of details for Mr David Smith as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr David Smith as a person with significant control on 13 November 2019 (2 pages)
29 October 2019Director's details changed for Mr David William Smith on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr David Smith as a person with significant control on 29 October 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
8 August 2017Amended total exemption full accounts made up to 31 July 2016 (12 pages)
8 August 2017Amended total exemption full accounts made up to 31 July 2016 (12 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
19 October 2016Registration of charge 096853810001, created on 18 October 2016 (29 pages)
19 October 2016Registration of charge 096853810001, created on 18 October 2016 (29 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 July 2016Registered office address changed from 2H Sculpter Close Stockton-on-Tees Co. Durham TS18 3QR England to 7 Greta Street Middlesbrough Cleveland TS1 5QS on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 2H Sculpter Close Stockton-on-Tees Co. Durham TS18 3QR England to 7 Greta Street Middlesbrough Cleveland TS1 5QS on 19 July 2016 (1 page)
23 October 2015Termination of appointment of Geoffrey Smith as a director on 14 July 2015 (1 page)
23 October 2015Termination of appointment of Geoffrey Smith as a director on 14 July 2015 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)