About

Registered Number: 01339220
Date of Incorporation: 17/11/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: Manchester Street, Witty Street, Hull, East Yorkshire, HU3 4TX

 

Based in Hull in East Yorkshire, 1 Tyremen Ltd was setup in 1977. We do not know the number of employees at this business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOKYARD, Linda Margaret 14 March 2007 - 1
SANDERS, Christopher Leigh 13 June 2014 - 1
STEPHENSON, William John 14 March 2007 - 1
FEETOM, Kenneth Robert N/A 02 August 1993 1
Secretary Name Appointed Resigned Total Appointments
LONGDEN, Anita Maria 16 April 1997 14 December 1998 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC01 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 07 December 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 08 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 27 February 2002
CERTNM - Change of name certificate 21 December 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 07 March 2001
363a - Annual Return 16 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 22 December 1995
AUD - Auditor's letter of resignation 04 September 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 30 March 1994
288 - N/A 17 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 24 March 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 15 January 1987
AA - Annual Accounts 11 September 1986
RESOLUTIONS - N/A 27 November 1981
MEM/ARTS - N/A 27 November 1981
PUC 2 - N/A 12 December 1977
MISC - Miscellaneous document 14 November 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 2010 Outstanding

N/A

Debenture 09 March 2005 Fully Satisfied

N/A

Debenture 04 October 1984 Fully Satisfied

N/A

Charge 23 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.