Kings Road Tyres And Repairs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Gross Profit£5,141,132 -68.21%
Trade Debtors£6,694,213 -63.92%
Employees£137 -25.55%
Operating Profit£3,878,071 +37.54%

Details

Company type Private Limited Company, Liquidation
Company Number 00627338
Record last updated Monday, December 3, 2018 2:52:43 AM UTC
Official Address 4 Unit Chailey Industrial Estate Pump Lane Hayes Middlesex Townfield
Locality Townfieldlondon
Region HillingdonLondon, England
Postal Code UB33NB
Sector Wholesale trade of motor vehicle parts and accessories

Charts

Visits

KINGS ROAD TYRES AND REPAIRS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-82022-122024-102024-11012

Searches

KINGS ROAD TYRES AND REPAIRS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-82024-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 30, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 3, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 28, 2013 Change of particulars for director Change of particulars for director
Registry Jun 28, 2013 Change of particulars for director 6273... Change of particulars for director 6273...
Registry Jun 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 24, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 24, 2013 Resignation of one Director Resignation of one Director
Registry Jun 24, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2012 Annual return Annual return
Registry Dec 6, 2012 Change of particulars for director Change of particulars for director
Registry Dec 5, 2012 Change of particulars for director 6273... Change of particulars for director 6273...
Registry Dec 5, 2012 Change of particulars for director Change of particulars for director
Registry Dec 5, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2011 Annual return Annual return
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Sep 20, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 20, 2011 Memorandum of association Memorandum of association
Registry Sep 20, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2011 Particulars of a mortgage or charge 6273... Particulars of a mortgage or charge 6273...
Registry Dec 6, 2010 Annual return Annual return
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Dec 8, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Registry Dec 8, 2009 Change of particulars for director 6273... Change of particulars for director 6273...
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Financials Jul 16, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Financials Aug 11, 2008 Annual accounts Annual accounts
Registry Dec 5, 2007 Annual return Annual return
Registry Dec 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 10, 2007 Annual accounts Annual accounts
Registry Dec 7, 2006 Resignation of a director Resignation of a director
Registry Dec 7, 2006 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Jun 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2006 Change of accounting reference date Change of accounting reference date
Registry Dec 12, 2005 Annual return Annual return
Financials Jul 13, 2005 Annual accounts Annual accounts
Registry Dec 10, 2004 Annual return Annual return
Financials Jun 25, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Financials Jul 11, 2003 Annual accounts Annual accounts
Registry Dec 3, 2002 Annual return Annual return
Financials Oct 1, 2002 Annual accounts Annual accounts
Registry Nov 27, 2001 Change of name certificate Change of name certificate
Registry Nov 27, 2001 Annual return Annual return
Financials Aug 13, 2001 Annual accounts Annual accounts
Registry Nov 17, 2000 Annual return Annual return
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6273... Declaration of satisfaction in full or in part of a mortgage or charge 6273...
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6273... Declaration of satisfaction in full or in part of a mortgage or charge 6273...
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6273... Declaration of satisfaction in full or in part of a mortgage or charge 6273...
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6273... Declaration of satisfaction in full or in part of a mortgage or charge 6273...
Financials Jun 13, 2000 Annual accounts Annual accounts
Registry May 15, 2000 Resignation of a director Resignation of a director
Registry Dec 9, 1999 Annual return Annual return
Financials Aug 27, 1999 Annual accounts Annual accounts
Registry Apr 14, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1999 Particulars of a mortgage or charge 6273... Particulars of a mortgage or charge 6273...
Registry Apr 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1999 Particulars of a mortgage or charge 6273... Particulars of a mortgage or charge 6273...
Registry Apr 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1998 Annual return Annual return
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Mar 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 1997 Annual return Annual return
Financials Apr 29, 1997 Annual accounts Annual accounts
Registry Dec 2, 1996 Annual return Annual return
Financials Apr 24, 1996 Annual accounts Annual accounts
Registry Dec 12, 1995 Annual return Annual return
Financials Aug 3, 1995 Annual accounts Annual accounts
Registry May 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 28, 1994 Registered office changed Registered office changed
Registry Nov 28, 1994 Annual return Annual return
Registry Nov 28, 1994 Director's particulars changed Director's particulars changed
Financials Mar 10, 1994 Annual accounts Annual accounts
Registry Nov 29, 1993 Annual return Annual return
Registry Nov 29, 1993 Registered office changed Registered office changed
Registry Nov 29, 1993 Director's particulars changed Director's particulars changed
Registry Jul 20, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 29, 1993 Annual accounts Annual accounts
Registry Dec 17, 1992 Director's particulars changed Director's particulars changed
Registry Dec 17, 1992 Annual return Annual return
Registry Dec 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1992 Director resigned, new director appointed 6273... Director resigned, new director appointed 6273...
Financials Mar 25, 1992 Annual accounts Annual accounts
Financials Mar 25, 1992 Annual accounts 6273... Annual accounts 6273...
Registry Jan 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy