About

Registered Number: 04129957
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.