About

Registered Number: 04554926
Date of Incorporation: 07/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD,

 

Established in 2002, Cefni Tyres Ltd have registered office in Skelmersdale, Lancashire, it's status at Companies House is "Active". Richardson, Stephen Michael, Owen, Geraint Wyn, Evans, Medwyn John, Owen, Geraint Wyn, Owen, Gwynfor are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Stephen Michael 31 July 2015 - 1
EVANS, Medwyn John 07 October 2002 02 November 2010 1
OWEN, Geraint Wyn 08 November 2010 31 July 2015 1
OWEN, Gwynfor 07 October 2002 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Geraint Wyn 08 November 2010 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 14 May 2019
PSC07 - N/A 27 November 2018
PSC02 - N/A 27 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 10 April 2018
PSC07 - N/A 06 February 2018
PSC02 - N/A 06 February 2018
RESOLUTIONS - N/A 05 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 19 January 2017
AA01 - Change of accounting reference date 15 November 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 26 July 2016
AA01 - Change of accounting reference date 18 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AA01 - Change of accounting reference date 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 17 July 2015
AAMD - Amended Accounts 06 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 15 November 2010
AD01 - Change of registered office address 15 November 2010
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AP03 - Appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.