About

Registered Number: 02174386
Date of Incorporation: 06/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Pennine View, Gelderd Road Industrial Estate, Birstall , Batley, West Yorkshire ,, WF17 9NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.