About

Registered Number: 04743402
Date of Incorporation: 24/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit D3 M62 Trading Estate, Larsen Road, Goole, East Yorkshire, DN14 6XF

 

Established in 2003, Apt Tyre Distributors Ltd have registered office in Goole, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Payling, Anita Jane, Payling, Alan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYLING, Alan 24 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PAYLING, Anita Jane 24 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 May 2017
MR04 - N/A 08 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 09 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2007
353 - Register of members 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
225 - Change of Accounting Reference Date 22 April 2004
395 - Particulars of a mortgage or charge 09 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.