About

Registered Number: 04226750
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Nation Tyres & Autocare Ltd was founded on 01 June 2001 with its registered office in Liverpool, it's status is listed as "Active". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNON, Anthony 01 June 2001 - 1
OWENS, Walter 01 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC08 - N/A 05 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
AD01 - Change of registered office address 01 April 2020
RESOLUTIONS - N/A 17 March 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 21 June 2005
AA - Annual Accounts 18 March 2005
363a - Annual Return 08 June 2004
AA - Annual Accounts 14 October 2003
363a - Annual Return 14 August 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
363a - Annual Return 28 June 2002
395 - Particulars of a mortgage or charge 26 September 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.