Accella Tyre Fill Systems Ltd was founded on 22 December 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the company are listed as Harris, Andrew, Lazar, Lisa, Negrey, Joseph, Carapellotti, Larry, Cupe, Roger, Harris, Andrew, Negrey, Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARAPELLOTTI, Larry | 22 December 2000 | 31 March 2013 | 1 |
CUPE, Roger | 22 December 2000 | 01 July 2001 | 1 |
HARRIS, Andrew | 01 October 2014 | 31 October 2018 | 1 |
NEGREY, Joseph | 31 March 2013 | 18 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Andrew | 31 March 2013 | 02 October 2014 | 1 |
LAZAR, Lisa | 22 December 2000 | 31 March 2013 | 1 |
NEGREY, Joseph | 02 October 2014 | 18 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 April 2020 | |
TM01 - Termination of appointment of director | 14 April 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 14 October 2019 | |
PSC01 - N/A | 06 March 2019 | |
PSC01 - N/A | 06 March 2019 | |
PSC07 - N/A | 06 March 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
TM02 - Termination of appointment of secretary | 06 March 2019 | |
CS01 - N/A | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
PSC07 - N/A | 07 January 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 08 January 2018 | |
AP01 - Appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AAMD - Amended Accounts | 07 April 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 19 February 2015 | |
RP04 - N/A | 22 January 2015 | |
CERTNM - Change of name certificate | 23 December 2014 | |
RESOLUTIONS - N/A | 12 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
AP03 - Appointment of secretary | 10 October 2014 | |
TM02 - Termination of appointment of secretary | 10 October 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AAMD - Amended Accounts | 02 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AP03 - Appointment of secretary | 02 September 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
TM02 - Termination of appointment of secretary | 30 August 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
RESOLUTIONS - N/A | 21 June 2013 | |
SH01 - Return of Allotment of shares | 21 June 2013 | |
MEM/ARTS - N/A | 21 June 2013 | |
AA01 - Change of accounting reference date | 08 May 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 28 December 2005 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
225 - Change of Accounting Reference Date | 16 February 2001 | |
NEWINC - New incorporation documents | 22 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 21 March 2005 | Fully Satisfied |
N/A |
Charge over deposit | 17 September 2003 | Fully Satisfied |
N/A |