About

Registered Number: 06231592
Date of Incorporation: 30/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3/4, Pound Lane Industrial Estate, Dudley Road, Brierley Hill, West Midlands, DY5 1LH

 

Having been setup in 2007, Brierley Hill Tyre Services Ltd has its registered office in Dudley Road, Brierley Hill, it has a status of "Active". The companies directors are listed as Thursfield, Helen Denyse, Thursfield, Lawson James. Currently we aren't aware of the number of employees at the Brierley Hill Tyre Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURSFIELD, Helen Denyse 30 April 2007 - 1
THURSFIELD, Lawson James 30 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
MR04 - N/A 19 May 2020
CS01 - N/A 12 May 2020
MR01 - N/A 04 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Fully Satisfied

N/A

Debenture (fixed and floating charge) 15 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.