About

Registered Number: 01532384
Date of Incorporation: 04/12/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: Unit 15b Blackpole Trading Estate East, Blackpole Road, Worcester, WR3 8SG

 

Founded in 1980, Exhaust Tyres & Batteries (Worcester) Ltd has its registered office in Worcester, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VALROGER, Christophe 01 May 2020 - 1
EVENEPOEL, Stephane 10 January 2019 - 1
GIROUD, Daniel 10 January 2019 01 May 2020 1
IVILL, Gemma Elizabeth 01 July 2010 10 January 2019 1
IVILL, Lorraine 06 April 2000 10 January 2019 1
NUNN, Paul 01 July 2014 10 January 2019 1
PARSONS, Peter Steven 12 April 2000 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BRISARD, Eric 07 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 28 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 January 2014
RESOLUTIONS - N/A 09 December 2013
MR01 - N/A 04 December 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 14 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 January 2012
AD04 - Change of location of company records to the registered office 19 January 2012
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 31 July 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 November 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 21 January 2003
395 - Particulars of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 12 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 08 December 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 29 November 1999
395 - Particulars of a mortgage or charge 17 August 1999
363s - Annual Return 31 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 12 March 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 19 October 1996
395 - Particulars of a mortgage or charge 19 April 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 04 December 1992
395 - Particulars of a mortgage or charge 02 December 1992
RESOLUTIONS - N/A 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
AUD - Auditor's letter of resignation 16 April 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 14 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 07 December 1987
395 - Particulars of a mortgage or charge 04 August 1987
AA - Annual Accounts 02 August 1986
NEWINC - New incorporation documents 04 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Mortgage deed 06 April 2011 Fully Satisfied

N/A

Fixed charge 01 July 2003 Outstanding

N/A

Legal charge 04 November 2002 Fully Satisfied

N/A

Legal charge 04 November 2002 Fully Satisfied

N/A

Mortgage deed 31 December 2001 Fully Satisfied

N/A

Mortgage deed 31 December 2001 Fully Satisfied

N/A

Mortgage deed 31 December 2001 Fully Satisfied

N/A

Mortgage deed 31 December 2001 Fully Satisfied

N/A

Mortgage deed 31 December 2001 Fully Satisfied

N/A

Mortgage 10 August 1999 Fully Satisfied

N/A

Mortgage 18 December 1998 Fully Satisfied

N/A

Mortgage 27 February 1998 Fully Satisfied

N/A

Mortgage 10 April 1996 Fully Satisfied

N/A

Legal charge 20 November 1992 Fully Satisfied

N/A

Single debenture 30 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.