About

Registered Number: 03833811
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Tyre Depot Whickham Industrial Estate, Swalwell, Newcastle Upon Tyne, NE16 3DA,

 

Based in Newcastle Upon Tyne, Grande Tyres Ltd was registered on 31 August 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Grande Tyres Ltd. Harm, Deborah, Harm, Gregory George, March, Andrew John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARM, Deborah 31 August 1999 - 1
HARM, Gregory George 31 August 1999 - 1
MARCH, Andrew John 31 August 1999 15 August 2000 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 12 September 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 26 September 2000
225 - Change of Accounting Reference Date 26 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.