About

Registered Number: 04272905
Date of Incorporation: 17/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Fareham Tyres Ltd was founded on 17 August 2001, it's status at Companies House is "Active". Fareham Tyres Ltd has 5 directors listed as Gregory, Stephen, Mitchell, Heather Clare, Mitchell, James John, Mitchell, Natalie, Mitchell, Paul James in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Stephen 17 August 2001 - 1
MITCHELL, Heather Clare 18 October 2015 - 1
MITCHELL, James John 01 March 2002 - 1
MITCHELL, Natalie 18 October 2015 - 1
MITCHELL, Paul James 01 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 07 May 2020
CH01 - Change of particulars for director 20 November 2019
CH03 - Change of particulars for secretary 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 24 May 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 02 September 2005
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
363a - Annual Return 01 December 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 13 June 2003
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.