Founded in 1987, Mototrend Tyres Ltd have registered office in West Yorkshire ,, it has a status of "Active". Stretton, Helen, Stretton, Philip Andrew, Stretton, John, Formstone, Gary Philip, Formstone, Karen Julie, Stretton, Catherine Lesley, Stretton, Frederick are the current directors of this business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRETTON, Helen | 12 May 2017 | - | 1 |
STRETTON, Philip Andrew | 01 October 2010 | - | 1 |
FORMSTONE, Gary Philip | N/A | 11 May 2017 | 1 |
FORMSTONE, Karen Julie | N/A | 11 May 2017 | 1 |
STRETTON, Catherine Lesley | N/A | 01 October 2010 | 1 |
STRETTON, Frederick | N/A | 30 September 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRETTON, John | N/A | 20 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH06 - Notice of cancellation of shares | 22 June 2017 | |
SH03 - Return of purchase of own shares | 22 June 2017 | |
TM01 - Termination of appointment of director | 04 June 2017 | |
TM01 - Termination of appointment of director | 04 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2017 | |
MR01 - N/A | 24 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AR01 - Annual Return | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 10 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
MR04 - N/A | 03 January 2014 | |
RESOLUTIONS - N/A | 16 July 2013 | |
TM02 - Termination of appointment of secretary | 16 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 28 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH01 - Change of particulars for director | 27 February 2012 | |
CH03 - Change of particulars for secretary | 27 February 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AP01 - Appointment of director | 18 November 2010 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 October 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
AR01 - Annual Return | 16 April 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 20 March 2007 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 08 February 2004 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 04 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 20 March 2002 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 17 December 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 07 December 1998 | |
363s - Annual Return | 20 February 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 04 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1996 | |
395 - Particulars of a mortgage or charge | 02 August 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 14 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1995 | |
363s - Annual Return | 24 February 1995 | |
AA - Annual Accounts | 09 December 1994 | |
AA - Annual Accounts | 13 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1994 | |
363s - Annual Return | 08 March 1994 | |
AUD - Auditor's letter of resignation | 16 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 13 October 1993 | |
395 - Particulars of a mortgage or charge | 13 October 1993 | |
395 - Particulars of a mortgage or charge | 28 September 1993 | |
363s - Annual Return | 25 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1993 | |
AA - Annual Accounts | 27 November 1992 | |
288 - N/A | 24 November 1992 | |
395 - Particulars of a mortgage or charge | 21 September 1992 | |
395 - Particulars of a mortgage or charge | 05 May 1992 | |
395 - Particulars of a mortgage or charge | 01 April 1992 | |
363s - Annual Return | 19 March 1992 | |
395 - Particulars of a mortgage or charge | 04 March 1992 | |
AA - Annual Accounts | 28 November 1991 | |
RESOLUTIONS - N/A | 15 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1991 | |
123 - Notice of increase in nominal capital | 15 July 1991 | |
363a - Annual Return | 07 April 1991 | |
AA - Annual Accounts | 19 March 1991 | |
287 - Change in situation or address of Registered Office | 13 June 1990 | |
288 - N/A | 04 June 1990 | |
AA - Annual Accounts | 25 April 1990 | |
363 - Annual Return | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 15 March 1990 | |
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 | 01 June 1989 | |
AA - Annual Accounts | 31 May 1989 | |
363 - Annual Return | 31 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1989 | |
PUC 3 - N/A | 06 April 1989 | |
395 - Particulars of a mortgage or charge | 12 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 July 1988 | |
395 - Particulars of a mortgage or charge | 27 June 1988 | |
288 - N/A | 21 October 1987 | |
NEWINC - New incorporation documents | 06 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2017 | Outstanding |
N/A |
Mortgage deed | 01 July 2002 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Legal charge | 11 October 1993 | Fully Satisfied |
N/A |
Legal charge | 11 October 1993 | Fully Satisfied |
N/A |
Debenture | 22 September 1993 | Fully Satisfied |
N/A |
Charge over credit balances | 15 September 1992 | Fully Satisfied |
N/A |
Charge over credit balances | 27 April 1992 | Fully Satisfied |
N/A |
Charge over credit balances | 30 March 1992 | Fully Satisfied |
N/A |
Charge over credit balances | 02 March 1992 | Fully Satisfied |
N/A |
Legal mortgage | 22 February 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 02 December 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 June 1988 | Fully Satisfied |
N/A |