About

Registered Number: 04370611
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 115 Spencer Road, Lidget Green, Bradford, West Yorkshire, BD7 2LF

 

Based in Bradford, Crest Tyre Company Ltd was established in 2002, it's status at Companies House is "Active". The companies directors are listed as Holmes, Julie Susan, Holmes, Cindy Ann, Holmes, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Cindy Ann 01 January 2016 - 1
HOLMES, David 11 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Julie Susan 11 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 19 March 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 23 February 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 24 February 2015
AR01 - Annual Return 27 March 2014
AD04 - Change of location of company records to the registered office 27 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 28 January 2013
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 14 February 2008
353 - Register of members 14 February 2008
363a - Annual Return 05 April 2007
353 - Register of members 20 March 2007
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 31 March 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 22 March 2003
225 - Change of Accounting Reference Date 26 November 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.