About

Registered Number: 06493670
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 427 Margate Road, Ramsgate, Kent, CT12 6SN,

 

Established in 2008, Anderson Tyres Ltd have registered office in Ramsgate. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Paul Junior 10 January 2017 - 1
ANDERSON, Paul Victor John 05 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 24 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 05 February 2017
AP01 - Appointment of director 23 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 May 2012
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.