About

Registered Number: 05334712
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, Weavers Court,, Millbridge, Halstead, Essex, CO9 2JN

 

Halstead Tyre & Exhaust Centre Ltd was registered on 17 January 2005 and are based in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Izzard-johnson, Tracy Miriam, Balogun, Lauren Gaynor Louise, Larbalestier, Wayne, Pinner, Kim Marie, Webb, Kim Marie are the current directors of Halstead Tyre & Exhaust Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOGUN, Lauren Gaynor Louise 09 February 2005 16 May 2008 1
LARBALESTIER, Wayne 17 January 2005 08 February 2005 1
PINNER, Kim Marie 17 January 2005 17 January 2005 1
WEBB, Kim Marie 17 January 2005 17 January 2005 1
Secretary Name Appointed Resigned Total Appointments
IZZARD-JOHNSON, Tracy Miriam 16 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 May 2016
AAMD - Amended Accounts 19 February 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 March 2006
225 - Change of Accounting Reference Date 30 March 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.