About

Registered Number: 04631721
Date of Incorporation: 09/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 19, Bromag Industrial, Estate, Burford Road, Witney, Oxon, OX29 0SR

 

Having been setup in 2003, Auto Tyre Services Ltd has its registered office in Witney, Oxon. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Pratley, Stephen John, Barton, Raymond Dennis, Howse, Anthony Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATLEY, Stephen John 09 January 2003 - 1
BARTON, Raymond Dennis 09 January 2003 31 July 2015 1
HOWSE, Anthony Philip 09 January 2003 24 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 10 January 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.