About

Registered Number: 01411016
Date of Incorporation: 23/01/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 18 Conduit Road, Norton Canes, Cannock, Staffordshire, WS11 9TJ

 

Having been setup in 1979, Chase Tyre Specialists Ltd are based in Cannock, Staffordshire, it's status at Companies House is "Active". There are 3 directors listed as Smith, Anthea, Smith, Ivan, Westbury, David James Edward for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthea N/A 28 November 2001 1
SMITH, Ivan N/A 28 November 2001 1
WESTBURY, David James Edward 06 April 1993 08 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 May 2018
PSC02 - N/A 08 May 2018
PSC02 - N/A 08 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 18 April 2012
RESOLUTIONS - N/A 18 April 2012
SH08 - Notice of name or other designation of class of shares 18 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 13 March 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 10 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AUD - Auditor's letter of resignation 19 December 2001
AUD - Auditor's letter of resignation 14 November 2001
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 28 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1998
363s - Annual Return 09 July 1998
395 - Particulars of a mortgage or charge 11 May 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 22 March 1996
395 - Particulars of a mortgage or charge 08 September 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 19 April 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 05 June 1994
288 - N/A 09 July 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 22 January 1993
363b - Annual Return 22 May 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 31 May 1991
363b - Annual Return 22 May 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 13 March 1990
395 - Particulars of a mortgage or charge 01 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 20 February 1989
363 - Annual Return 01 February 1988
AA - Annual Accounts 25 January 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
NEWINC - New incorporation documents 23 January 1979

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2001 Outstanding

N/A

Debenture deed 23 April 1998 Outstanding

N/A

Legal charge 06 September 1995 Fully Satisfied

N/A

Debenture 26 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.