About

Registered Number: 06911805
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 100 Liverpool Road Cadishead, Manchester, Greater Manchester, M44 5AN,

 

Eu Tyre Solutions Ltd was registered on 20 May 2009 and has its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Slaven, Edward John Andrew, Whalley, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLAVEN, Edward John Andrew 20 May 2009 - 1
WHALLEY, Mark 20 May 2009 14 November 2014 1

Filing History

Document Type Date
PSC04 - N/A 22 May 2020
CS01 - N/A 20 May 2020
CH03 - Change of particulars for secretary 20 May 2020
AD01 - Change of registered office address 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 May 2019
PSC04 - N/A 24 May 2019
AD01 - Change of registered office address 24 May 2019
AA - Annual Accounts 12 March 2019
PSC04 - N/A 22 June 2018
PSC04 - N/A 22 June 2018
PSC04 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
PSC04 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 27 January 2016
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CERTNM - Change of name certificate 14 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.