About

Registered Number: 01943149
Date of Incorporation: 30/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 24 Dalkeith Place, Kettering, Northamptonshire, NN16 0BS

 

Based in Kettering, Northamptonshire, Annfield Tyres Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Powell, Claire, Powell, James David, Powell, Robert Edward, Powell, Suzanne Yvonne, Powell, James David, Powell, Robert Edward, Powell, Selwyn David are the current directors of Annfield Tyres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, James David 15 August 2011 - 1
POWELL, James David 15 October 1997 31 May 2006 1
POWELL, Robert Edward 15 October 1997 18 May 1998 1
POWELL, Selwyn David N/A 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Claire 31 May 2012 - 1
POWELL, Robert Edward 16 October 1992 17 May 1993 1
POWELL, Suzanne Yvonne 17 May 1993 01 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 October 2016
MR04 - N/A 21 October 2016
MR04 - N/A 21 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 October 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 11 October 2004
CERTNM - Change of name certificate 22 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 17 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 November 2001
287 - Change in situation or address of Registered Office 08 August 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 November 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 30 March 1995
288 - N/A 07 November 1994
363s - Annual Return 07 November 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 07 September 1993
288 - N/A 02 July 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
AA - Annual Accounts 29 May 1992
287 - Change in situation or address of Registered Office 16 December 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 28 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1990
CERTNM - Change of name certificate 31 January 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 30 March 1989
287 - Change in situation or address of Registered Office 01 December 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
395 - Particulars of a mortgage or charge 29 July 1988
395 - Particulars of a mortgage or charge 29 July 1988
287 - Change in situation or address of Registered Office 05 January 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 1989 Fully Satisfied

N/A

Charge on agreement 25 July 1988 Fully Satisfied

N/A

Debenture 25 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.