About

Registered Number: 05129028
Date of Incorporation: 14/05/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire, ST4 6SR,

 

Billy Whizz Tyres Ltd was founded on 14 May 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Ward, Angela, Ward, Angela, Ward, Deborah, Ward, Kenneth Andrew, Boardman, David are listed as the directors of Billy Whizz Tyres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Angela 17 May 2016 - 1
BOARDMAN, David 14 May 2004 07 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WARD, Angela 19 April 2010 - 1
WARD, Deborah 14 May 2004 08 December 2004 1
WARD, Kenneth Andrew 08 December 2004 19 April 2010 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 June 2016
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2016
RESOLUTIONS - N/A 10 June 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 19 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AP03 - Appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 29 November 2005
225 - Change of Accounting Reference Date 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.