About

Registered Number: 02861590
Date of Incorporation: 12/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Rutland House, 90-92 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ

 

Burnt Mills Tyres Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Bray, William Michael, Bray, Corinne Mary, Bray, Michael Patrick Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, William Michael 11 November 2012 - 1
BRAY, Michael Patrick Andrew 02 November 1993 26 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Corinne Mary 12 February 2003 19 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 04 March 2019
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 16 October 2018
PSC04 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 October 2017
PSC04 - N/A 05 July 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 20 August 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 16 March 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 25 November 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
123 - Notice of increase in nominal capital 30 March 1995
363s - Annual Return 06 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
CERTNM - Change of name certificate 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
287 - Change in situation or address of Registered Office 26 November 1993
CERTNM - Change of name certificate 26 November 1993
NEWINC - New incorporation documents 12 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.