About

Registered Number: 03743164
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Pilton Quay, Barnstaple, Devon, EX31 1PB

 

Kirkhams Tyres Ltd was registered on 29 March 1999 and are based in Devon, it has a status of "Active". We don't know the number of employees at this business. There are 3 directors listed as Kirkham, Mary Anne, Norman, Jane Elizabeth, Kirkham, Thomas Wilfred for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Mary Anne 01 September 2005 - 1
NORMAN, Jane Elizabeth 01 September 2005 - 1
KIRKHAM, Thomas Wilfred 30 April 1999 15 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 03 April 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 04 April 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 29 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 January 2010
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 April 2000
225 - Change of Accounting Reference Date 24 January 2000
395 - Particulars of a mortgage or charge 19 August 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.