About

Registered Number: 02132081
Date of Incorporation: 15/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Aston Shaw West Road, Ransomes Europark, Ipswich, IP3 9SX

 

Based in Ipswich, Leiston Tyre & Exhaust Ltd was founded on 15 May 1987, it has a status of "Active". The companies directors are Burrows, Heather Maud, Burrows, Joanne, Burrows, Timothy William, Burrows, William Ralph, Ward, Lynda, Ward, Mark, Levett, Gordon Leslie, Levett, June Margaret, Wright, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Heather Maud 03 July 2000 - 1
BURROWS, Joanne 01 July 2013 - 1
BURROWS, Timothy William 03 July 2000 - 1
BURROWS, William Ralph 03 July 2000 - 1
WARD, Lynda 01 July 2013 - 1
WARD, Mark 05 March 2007 - 1
LEVETT, Gordon Leslie N/A 03 July 2000 1
LEVETT, June Margaret 01 January 1995 03 July 2000 1
WRIGHT, Ian N/A 28 July 1994 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 04 July 2018
AAMD - Amended Accounts 20 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 30 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
SH01 - Return of Allotment of shares 11 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 November 2011
RESOLUTIONS - N/A 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 18 August 2010
AD01 - Change of registered office address 22 July 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
363s - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
225 - Change of Accounting Reference Date 27 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 27 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
363s - Annual Return 04 January 1996
395 - Particulars of a mortgage or charge 03 January 1996
AA - Annual Accounts 15 December 1995
AA - Annual Accounts 05 May 1995
288 - N/A 20 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
363s - Annual Return 03 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
CERTNM - Change of name certificate 24 January 1995
288 - N/A 20 January 1995
288 - N/A 05 December 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 18 January 1993
363s - Annual Return 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
395 - Particulars of a mortgage or charge 21 June 1990
288 - N/A 24 April 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
SA - Shares agreement 26 May 1989
PUC 3 - N/A 28 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 04 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1988
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 25 August 1987
288 - N/A 25 August 1987
CERTNM - Change of name certificate 04 August 1987
CERTINC - N/A 15 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 2000 Outstanding

N/A

Debenture 28 December 1995 Fully Satisfied

N/A

Single debenture 18 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.