Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Licensed Tyre Disposals Limited
Licensed Tyre Disposals Limited is an active company incorporated on 16 June 2008 with the registered office located in Bradford, West Yorkshire. Licensed Tyre Disposals Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 19 days ago
Company No
06621255
Private limited company
Age
17 years
Incorporated
16 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 June 2025
(2 months ago)
Next confirmation dated
19 June 2026
Due by
3 July 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Overdue
Accounts overdue by
76 days
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Licensed Tyre Disposals Limited
Contact
Address
19 Knowles Avenue
Bradford
BD4 9AJ
England
Address changed on
8 Jul 2025
(2 months ago)
Previous address was
1394 Leeds Road Bradford West Yorkshire BD3 7AE England
Companies in BD4 9AJ
Telephone
07855752021
Email
Unreported
Website
Licensedtyredisposals.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Craig Eaton
PSC • Director • British • Lives in England • Born in Feb 1989
Lee James McGhie
Director • British • Lives in England • Born in May 1989
Michael George Hughes
Director • British • Lives in England • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
365 Waste Solutions Ltd
Lee James McGhie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£598.64K
Increased by £142.2K (+31%)
Total Liabilities
-£518.36K
Increased by £66.73K (+15%)
Net Assets
£80.28K
Increased by £75.48K (+1570%)
Debt Ratio (%)
87%
Decreased by 12.36% (-12%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
19 Days Ago on 26 Aug 2025
Compulsory Strike-Off Suspended
22 Days Ago on 23 Aug 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Craig Eaton (PSC) Appointed
2 Months Ago on 4 Jul 2025
Lee James Mcghie (PSC) Resigned
2 Months Ago on 4 Jul 2025
Lee James Mcghie Resigned
2 Months Ago on 4 Jul 2025
Mr Craig Eaton Appointed
2 Months Ago on 4 Jul 2025
Michael George Hughes Resigned
2 Months Ago on 19 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Michael George Hughes (PSC) Resigned
2 Months Ago on 18 Jun 2025
Get Alerts
Get Credit Report
Discover Licensed Tyre Disposals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 23 Aug 2025
Registered office address changed from 1394 Leeds Road Bradford West Yorkshire BD3 7AE England to 19 Knowles Avenue Bradford BD4 9AJ on 8 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Lee James Mcghie as a director on 4 July 2025
Submitted on 4 Jul 2025
Cessation of Lee James Mcghie as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Notification of Craig Eaton as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Mr Craig Eaton as a director on 4 July 2025
Submitted on 4 Jul 2025
Notification of Lee James Mcghie as a person with significant control on 18 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Cessation of Michael George Hughes as a person with significant control on 18 June 2025
Submitted on 19 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs