About

Registered Number: 05368951
Date of Incorporation: 18/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Millbrook Business Park, Jarvis Brook, Crowborough, East Sussex, TN6 3JZ

 

Asf Tyres (UK) Ltd was founded on 18 February 2005, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as French, Laura Jayne, French, Andrew Stephen, French, Stuart Kevin. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Andrew Stephen 18 February 2005 - 1
FRENCH, Stuart Kevin 23 July 2007 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Laura Jayne 18 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 17 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
225 - Change of Accounting Reference Date 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.