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