About

Registered Number: 00780155
Date of Incorporation: 07/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: C/O Micheldever Tyre Services Limited Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP,

 

Celtic Tyre Services (Bridgend) Ltd was founded on 07 November 1963 and has its registered office in Winchester, Hampshire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORING, Will 01 May 2020 - 1
COWLES, Jonathan Robert 06 August 2018 01 May 2020 1
JENKINS, Richard Huw 23 October 2013 06 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 17 July 2020
AP01 - Appointment of director 04 May 2020
AP03 - Appointment of secretary 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 04 July 2019
CS01 - N/A 09 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2018
PSC07 - N/A 08 August 2018
PSC02 - N/A 08 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2018
AD01 - Change of registered office address 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP03 - Appointment of secretary 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 04 May 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
MR04 - N/A 21 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 July 2017
RESOLUTIONS - N/A 21 April 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 16 August 2016
AP03 - Appointment of secretary 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 08 April 2010
AUD - Auditor's letter of resignation 18 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 19 July 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 21 July 1993
395 - Particulars of a mortgage or charge 11 December 1992
363a - Annual Return 24 November 1992
AA - Annual Accounts 07 October 1992
395 - Particulars of a mortgage or charge 13 December 1991
AA - Annual Accounts 27 September 1991
363b - Annual Return 23 July 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 15 June 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
288 - N/A 09 March 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
MISC - Miscellaneous document 07 November 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2002 Fully Satisfied

N/A

Credit agreement 08 December 1992 Fully Satisfied

N/A

Credit agreement 05 December 1991 Fully Satisfied

N/A

Guarantee & debenture 15 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.