About

Registered Number: 05897871
Date of Incorporation: 07/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP,

 

Freeway Exhaust & Tyre Centre Ltd was founded on 07 August 2006 with its registered office in Wadhurst. We don't know the number of employees at Freeway Exhaust & Tyre Centre Ltd. The current directors of the business are Scotton, David, Scotton, Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTTON, David 08 August 2006 - 1
SCOTTON, Maria 08 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
PSC04 - N/A 11 August 2017
CH01 - Change of particulars for director 11 August 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 06 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 21 August 2007
225 - Change of Accounting Reference Date 08 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2006 Fully Satisfied

N/A

Debenture 01 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.