About

Registered Number: 04390410
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: MICHELDEVER TYRE SERVICES LTD, Micheldever Station, Andover Road, Winchester, Hampshire, SO21 3AP,

 

Based in Winchester, Harolds Tyres Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 5 directors listed as Goring, Will, Cowles, Jonathan Robert, Martin, Andrew Mark, Martin, David Kenneth, Martin, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Andrew Mark 12 March 2002 12 October 2015 1
MARTIN, David Kenneth 08 March 2002 12 October 2015 1
MARTIN, Graham 08 March 2002 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GORING, Will 01 May 2020 - 1
COWLES, Jonathan Robert 12 October 2015 01 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP03 - Appointment of secretary 01 May 2020
AP01 - Appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2018
AA01 - Change of accounting reference date 06 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 04 November 2016
AA01 - Change of accounting reference date 05 October 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 11 January 2016
TM02 - Termination of appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP03 - Appointment of secretary 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.