Menu

The Lodge Tyre Company Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Gross Profit£13,609,185 +6.06%
Trade Debtors£17,285,336 +0.15%
Employees£434 +2.07%
Operating Profit£2,268,906 +10.81%
Total assets£10,749,948 +8.26%

Details

Company type Private Limited Company, Active
Company Number 00531793
Record last updated Monday, May 5, 2025 6:09:38 AM UTC
Official Address 25 Lord Street Nechells
There are 20 companies registered at this street
Locality Nechells
Region Birmingham, England
Postal Code B74DE
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

LODGE TYRE COMPANY LIMITED(THE) (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-82022-122024-112024-122025-12025-32025-501

Searches

LODGE TYRE COMPANY LIMITED(THE) (United Kingdom)Searches ©2025 https://en.datocapital.com2022-62023-52023-601

Directors

Document Type Publication date Download link
Registry Apr 16, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Apr 15, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 4, 2022 Resignation of 6 people: one Secretary (a man) and one Director (a man) Resignation of 6 people: one Secretary (a man) and one Director (a man)
Registry Oct 4, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Sep 27, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 27, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 16, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 16, 2022 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Feb 3, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 3, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 2019 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Oct 1, 2018 Appointment of a man as Director and Tyre Distributor Appointment of a man as Director and Tyre Distributor
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Aug 5, 2013 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Aug 7, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Dec 14, 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 Aug 5, 2011 Annual return Annual return
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Registry Aug 2, 2010 Change of particulars for director 5317... Change of particulars for director 5317...
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Registry Aug 2, 2010 Change of particulars for director 5317... Change of particulars for director 5317...
Registry Aug 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 2, 2010 Annual return Annual return
Registry Dec 23, 2009 Resignation of one Director Resignation of one Director
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Aug 13, 2009 Annual return Annual return
Registry Aug 12, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 14, 2008 Annual accounts Annual accounts
Registry Aug 4, 2008 Annual return Annual return
Registry Aug 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Aug 3, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Oct 20, 2006 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 Oct 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 5317... Declaration of satisfaction in full or in part of a mortgage or charge 5317...
Registry Aug 8, 2006 Annual return Annual return
Registry Apr 21, 2006 Appointment of a director Appointment of a director
Registry Apr 16, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Oct 5, 2005 Annual accounts Annual accounts
Registry Aug 15, 2005 Annual return Annual return
Registry Aug 15, 2005 Register of members Register of members
Registry Aug 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 11, 2005 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Sep 3, 2003 Annual return Annual return
Registry Aug 21, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 1, 2003 Appointment of a man as Secretary and Financial Controller Appointment of a man as Secretary and Financial Controller
Financials Nov 26, 2002 Annual accounts Annual accounts
Registry Aug 29, 2002 Annual return Annual return
Registry Dec 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Aug 29, 2001 Annual return Annual return
Registry Aug 7, 2001 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
Financials Oct 20, 2000 Annual accounts Annual accounts
Registry Oct 3, 2000 Annual return Annual return
Registry Oct 3, 2000 Resignation of a director Resignation of a director
Registry Oct 3, 2000 Resignation of a director 5317... Resignation of a director 5317...
Registry Dec 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1999 Annual return Annual return
Financials Aug 19, 1999 Annual accounts Annual accounts
Registry Mar 15, 1999 Annual return Annual return
Financials Jan 19, 1999 Annual accounts Annual accounts
Financials Jan 31, 1998 Annual accounts 5317... Annual accounts 5317...
Registry Sep 16, 1997 Annual return Annual return
Registry Mar 27, 1997 Annual return 5317... Annual return 5317...
Financials Jan 20, 1997 Annual accounts Annual accounts
Registry Oct 19, 1995 Annual return Annual return
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 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 Jan 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 15, 1994 Two appointments: 2 men Two appointments: 2 men
Financials Nov 2, 1994 Annual accounts Annual accounts
Registry Sep 20, 1994 Annual return Annual return
Registry Jul 14, 1994 Removal of secretary/director Removal of secretary/director
Registry Jul 13, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 9, 1993 Annual accounts Annual accounts
Registry Sep 28, 1993 Registered office changed Registered office changed
Registry Sep 28, 1993 Annual return Annual return
Registry Jan 12, 1993 Annual return 5317... Annual return 5317...
Registry Dec 22, 1992 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 8, 1992 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 23, 1992 Annual accounts Annual accounts
Financials Mar 31, 1992 Annual accounts 5317... Annual accounts 5317...
Registry May 14, 1991 Annual return Annual return
Financials Oct 9, 1990 Annual accounts Annual accounts
Financials Mar 26, 1990 Annual accounts 5317... Annual accounts 5317...
Registry Mar 20, 1990 Annual return Annual return
Registry Jun 20, 1989 Annual return 5317... Annual return 5317...
Registry Nov 23, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 21, 1988 Annual accounts Annual accounts
Registry Mar 21, 1988 Annual return Annual return
Registry Sep 4, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 2, 1987 Annual accounts Annual accounts
Registry Jan 28, 1987 Annual return Annual return
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)