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.
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 |
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 |
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 |