About

Registered Number: 01350593
Date of Incorporation: 30/01/1978 (47 years and 2 months ago)
Company Status: Active
Registered Address: Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN

 

Bandvulc Tyres Ltd was established in 1978, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INGRAM, Mark 24 September 2018 - 1
OWEN, Matthew 01 July 2016 24 September 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 19 July 2019
AAMD - Amended Accounts 14 February 2019
AA - Annual Accounts 08 October 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 03 August 2018
PSC02 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 July 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
MR04 - N/A 24 May 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 21 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP03 - Appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 07 June 2012
AA03 - Notice of resolution removing auditors 01 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
AA - Annual Accounts 18 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 23 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 January 2003
395 - Particulars of a mortgage or charge 07 November 2002
363s - Annual Return 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
CERTNM - Change of name certificate 16 January 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 15 January 1997
363a - Annual Return 15 January 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 11 January 1996
363s - Annual Return 19 December 1994
288 - N/A 05 December 1994
AA - Annual Accounts 11 November 1994
288 - N/A 22 July 1994
AUD - Auditor's letter of resignation 02 February 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 13 December 1993
288 - N/A 15 June 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 22 December 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 04 January 1992
363a - Annual Return 03 May 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 12 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 September 1990
395 - Particulars of a mortgage or charge 17 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
395 - Particulars of a mortgage or charge 12 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 02 January 1990
287 - Change in situation or address of Registered Office 08 December 1989
395 - Particulars of a mortgage or charge 01 December 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 19 October 1984
AA - Annual Accounts 18 October 1984
NEWINC - New incorporation documents 30 January 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2008 Fully Satisfied

N/A

Deed 22 October 2002 Fully Satisfied

N/A

Mortgage 13 August 1990 Fully Satisfied

N/A

Mortgage 07 June 1990 Fully Satisfied

N/A

Charge 27 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.