About

Registered Number: 04793785
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Vineyard Garage, Appleby Road, Kendal, Cumbria, LA9 6ES

 

Founded in 2003, David Greenbank Tyres & Towing Ltd has its registered office in Cumbria, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Greenbank, David Roland, Greenbank, Fiona Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENBANK, David Roland 10 June 2003 - 1
GREENBANK, Fiona Margaret 10 June 2003 27 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 07 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 June 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 13 July 2004
225 - Change of Accounting Reference Date 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.