ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tireject Limited

Tireject Limited is an active company incorporated on 22 September 2006 with the registered office located in Hinckley, Leicestershire. Tireject Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05943270
Private limited company
Age
19 years
Incorporated 22 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (1 month ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
74a Church Street
Burbage
Hinckley
LE10 2DE
England
Address changed on 18 Aug 2025 (4 months ago)
Previous address was Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ England
Telephone
01455699628
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1971
Director • Operations Director • British • Lives in England • Born in Mar 1994
Mr Andrew James Burton
PSC • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viewsport Limited
James Pierre Meeks and Andrew James Burton are mutual people.
Active
Tireject International Limited
Andrew James Burton and James Pierre Meeks are mutual people.
Active
Bridgeford Developments (Midlands) Ltd
Andrew James Burton is a mutual person.
Active
Bridgeford Developments Limited
Andrew James Burton is a mutual person.
Dissolved
Sketchley Developments Limited
Andrew James Burton is a mutual person.
Dissolved
Els Franchising Limited
Andrew James Burton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.71K
Increased by £6.61K (+604%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£186.73K
Increased by £42.21K (+29%)
Total Liabilities
-£317.73K
Increased by £77.27K (+32%)
Net Assets
-£131K
Decreased by £35.06K (+37%)
Debt Ratio (%)
170%
Increased by 3.77% (+2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
2 Months Ago on 25 Sep 2025
Registered Address Changed
4 Months Ago on 18 Aug 2025
Mr James Pierre Meeks Details Changed
6 Months Ago on 1 Jun 2025
Full Accounts Submitted
1 Year Ago on 29 Nov 2024
Registered Address Changed
1 Year Ago on 21 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Mr Andrew James Burton (PSC) Details Changed
1 Year 10 Months Ago on 12 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Feb 2024
Mr James Pierre Meeks Appointed
1 Year 10 Months Ago on 7 Feb 2024
Get Credit Report
Discover Tireject Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 November 2025 with updates
Submitted on 17 Nov 2025
Director's details changed for Mr James Pierre Meeks on 1 June 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ England to 74a Church Street Burbage Hinckley LE10 2DE on 18 August 2025
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Nov 2024
Registered office address changed from Studio 2 Studio 2, the Granary Highfield Farm Enterprise Centre, Huncote Road Stoney Stanton LE9 4DJ England to Shire House 4 Long Street Stoney Stanton Leicester LE9 4DQ on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 17 November 2024 with updates
Submitted on 18 Nov 2024
Change of details for Mr Andrew James Burton as a person with significant control on 12 February 2024
Submitted on 15 Feb 2024
Certificate of change of name
Submitted on 10 Feb 2024
Appointment of Mr James Pierre Meeks as a director on 7 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year