About

Registered Number: 05404856
Date of Incorporation: 29/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Mews Hounds Road, Chipping Sodbury, Bristol, BS37 6EE

 

Founded in 2005, Briant Tyres & Exhausts Ltd has its registered office in Bristol. There are 3 directors listed as Bleaken, Avril Pauline, Bleaken, Brian Royston, Elliott, Anthony Richard George for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKEN, Brian Royston 20 September 2005 - 1
ELLIOTT, Anthony Richard George 29 March 2005 20 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BLEAKEN, Avril Pauline 29 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 June 2015
SH01 - Return of Allotment of shares 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 09 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 November 2005 Outstanding

N/A

Debenture 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.