About

Registered Number: 04598476
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Biddulph Exhaust & Tyre Ltd was founded on 22 November 2002 and has its registered office in Staffordshire, it's status at Companies House is "Active". The companies directors are listed as Morrey, David, Morrey, Richard, Morrey, Carol Patricia at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORREY, David 14 April 2003 - 1
MORREY, Richard 05 April 2017 - 1
MORREY, Carol Patricia 15 September 2006 15 September 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 April 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 27 January 2020
PSC05 - N/A 27 January 2020
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 23 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
PSC02 - N/A 06 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 December 2017
SH08 - Notice of name or other designation of class of shares 27 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 20 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 23 September 2004
363a - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 07 May 2003
CERTNM - Change of name certificate 23 April 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.