About

Registered Number: 02920483
Date of Incorporation: 19/04/1994 (30 years ago)
Company Status: Active
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Having been setup in 1994, G.W. Commercial Tyres Ltd are based in Ipswich, Suffolk, it's status at Companies House is "Active". There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILER, Dale James 19 April 1994 - 1
GUILER, Lauren Kara 16 September 2015 - 1
GUILER, Michelle 25 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHILVER, Janette Marie 22 February 1997 01 November 1999 1
HOLDAWAY, Gillian 19 April 1994 21 February 1997 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 29 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 December 2015
SH01 - Return of Allotment of shares 18 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 20 April 2015
AAMD - Amended Accounts 10 April 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 11 January 2012
AAMD - Amended Accounts 11 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 June 2010
AAMD - Amended Accounts 24 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 25 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
287 - Change in situation or address of Registered Office 26 April 1994
NEWINC - New incorporation documents 19 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 December 2000 Outstanding

N/A

Mortgage 06 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.