CompanyTrack
N

NORTH EASTERN TYRE & EXHAUSTS LIMITED

Active Letchworth

Retail trade of motor vehicle parts and accessories

0 employees
Retail trade of motor vehicle parts and accessories
N

NORTH EASTERN TYRE & EXHAUSTS LIMITED

Retail trade of motor vehicle parts and accessories

Founded 11 Aug 1987 Active Letchworth, United Kingdom 0 employees
Retail trade of motor vehicle parts and accessories
Accounts Submitted 11 Jun 2019
Confirmation Statement Submitted 12 Jul 2019
Net assets £2.21M £0.00 2017 year on year
Total assets £4.74M £0.00 2017 year on year
Total Liabilities £2.54M £0.00 2017 year on year
Charges 7
5 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Etel House Avenue One Letchworth Hertfordshire SG6 2HU

Credit Report

Discover NORTH EASTERN TYRE & EXHAUSTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2017
Type Total Exemption Full
Next accounts 31 December 2018
Due by 30 September 2019 9 months

Net Assets, Total Assets & Total Liabilities (2013–2017)

Cash in Bank

N/A

Net Assets

£2.21M

Total Liabilities

£2.54M

Turnover

N/A

Employees

N/A

Debt Ratio

53%

Financial History

Revenue, profit, EBITDA and key financial figures

2017
Dec Year End
2016
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 22 resigned
Status
Ian Vincent EllisSecretaryBritishUnknown2 Mar 2011Active
Mark LynottDirectorBritishEngland501 Feb 2018Active
Takeshi FukudaDirectorJapaneseEngland511 Apr 2019Active
Wataru GorokuDirectorJapaneseEngland512 Feb 2018Active

Shareholders

Shareholders (1)

Melbourne Holdings Northern Limited
100.0%
1,00210 Aug 2018

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Mark Lynott

British

Active
Notified 1 Feb 2018
Residence England
DOB December 1975
Nature of Control
  • Significant Influence Or Control

Melbourne Holdings (northern) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Wataru Goroku

Japanese

Active
Notified 2 Feb 2018
Residence England
DOB August 1974
Nature of Control
  • Significant Influence Or Control

Takeshi Fukuda

Japanese

Active
Notified 1 Apr 2019
Residence England
DOB October 1974
Nature of Control
  • Significant Influence Or Control

Yutaka Kimbara

Ceased 1 Feb 2018

Ceased

Mark Richard Slade

Ceased 1 Feb 2018

Ceased

Kenji Murai

Ceased 1 Feb 2018

Ceased

Group Structure

Group Structure

MELBOURNE HOLDINGS (NORTHERN) LIMITED united kingdom shares 75 to 100 percent
STAPLETON'S (TYRE SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN TYRE ENTERPRISE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ITOCHU EUROPE PLC united kingdom shares 75 to 100 percent
ITOCHU CORPORATION japan
NORTH EASTERN TYRE & EXHAUSTS LIMITED Current Company

Charges

Charges

5 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Oct 2022RestorationRestoration Order Of CourtView(2 pages)
4 Feb 2020GazetteGazette Dissolved VoluntaryView(1 page)
19 Nov 2019GazetteGazette Notice VoluntaryView(1 page)
7 Nov 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
12 Jul 2019Confirmation StatementConfirmation statement made on 2019-07-01 with updatesView(4 pages)
25 Oct 2022 Restoration

Restoration Order Of Court

4 Feb 2020 Gazette

Gazette Dissolved Voluntary

19 Nov 2019 Gazette

Gazette Notice Voluntary

7 Nov 2019 Dissolution

Dissolution Application Strike Off Company

12 Jul 2019 Confirmation Statement

Confirmation statement made on 2019-07-01 with updates

Recent Activity

Latest Activity

Restoration Order Of Court

3 years ago on 25 Oct 2022

Gazette Dissolved Voluntary

6 years ago on 4 Feb 2020

Gazette Notice Voluntary

6 years ago on 19 Nov 2019

Dissolution Application Strike Off Company

6 years ago on 7 Nov 2019

Confirmation statement made on 2019-07-01 with updates

6 years ago on 12 Jul 2019