About

Registered Number: 05261662
Date of Incorporation: 15/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 11 Hylton Drive, Cheadle Hulme, Cheshire, SK8 7DH

 

Cheadle Tyre & Auto Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DERBYSHIRE, Nicola 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 10 March 2011
CH03 - Change of particulars for secretary 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 13 February 2007
225 - Change of Accounting Reference Date 01 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
225 - Change of Accounting Reference Date 29 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.