About

Registered Number: 01405709
Date of Incorporation: 18/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ

 

Adr Uk Tyremart Ltd was founded on 18 December 1978 and has its registered office in Newark, Nottinghamshire, it's status is listed as "Active". There are 9 directors listed as Airoldi, Roberto, Radrizzani, Flavio, Radrizzani, Sara, Watson, Rebecca, Huggins, Lorraine Evelyn, Radrizzani, Davide, Radrizzani, Giancarlo, Watson, Rodney Phillip, Watson, Susan for Adr Uk Tyremart Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIROLDI, Roberto 31 December 2000 - 1
RADRIZZANI, Flavio 31 December 2000 - 1
RADRIZZANI, Sara 31 January 2008 - 1
HUGGINS, Lorraine Evelyn N/A 20 December 2019 1
RADRIZZANI, Davide 06 March 2002 13 July 2020 1
RADRIZZANI, Giancarlo 31 December 2000 12 August 2001 1
WATSON, Rodney Phillip N/A 31 January 2008 1
WATSON, Susan N/A 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Rebecca 01 November 1997 02 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 03 March 2015
AD04 - Change of location of company records to the registered office 03 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 March 2012
MISC - Miscellaneous document 28 July 2011
AA - Annual Accounts 11 July 2011
CERTNM - Change of name certificate 12 April 2011
RESOLUTIONS - N/A 05 April 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 November 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 29 October 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 17 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 13 March 1996
288 - N/A 22 August 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 07 March 1994
288 - N/A 27 April 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 05 March 1993
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
288 - N/A 28 July 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 06 March 1992
288 - N/A 31 October 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 11 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
288 - N/A 13 March 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 04 March 1987
288 - N/A 04 March 1987
MISC - Miscellaneous document 18 December 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 2008 Outstanding

N/A

Legal charge 24 February 2003 Outstanding

N/A

Legal charge 21 May 1984 Outstanding

N/A

Debenture 14 May 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.