About

Registered Number: 03509827
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Lower Audley Tyre Centre Limited, Bennington Street, Blackburn, Lancashire, BB2 3HP

 

Lower Audley Tyre Centre Ltd was founded on 13 February 1998 with its registered office in Blackburn, it's status in the Companies House registry is set to "Active". The companies directors are Feroze, Liaqat, Feroze, Rasheeda, Feroze, Junade, Feroze, Liaqat, Feroze, Mohammed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEROZE, Liaqat 08 May 2019 - 1
FEROZE, Junade 06 April 2018 08 May 2019 1
FEROZE, Liaqat 30 March 1998 28 December 2001 1
FEROZE, Mohammed 30 March 1998 05 January 2000 1
Secretary Name Appointed Resigned Total Appointments
FEROZE, Rasheeda 28 December 2001 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 May 2019
PSC01 - N/A 17 May 2019
PSC07 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 25 March 2018
PSC01 - N/A 25 March 2018
PSC07 - N/A 25 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 15 April 2008
363s - Annual Return 27 March 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 19 January 2001
225 - Change of Accounting Reference Date 26 June 2000
363s - Annual Return 17 May 2000
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.