About

Registered Number: 00986754
Date of Incorporation: 12/08/1970 (53 years and 8 months ago)
Company Status: Active
Registered Address: C/O National Tyres Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS

 

National Tyre Service Ltd was registered on 12 August 1970 and has its registered office in Cheshire, it's status is listed as "Active". There are 11 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Shaun Kevin 01 April 1999 31 August 2000 1
BRANDT, Hans-Joachim 04 March 1997 01 April 1999 1
DUNLEAVY, Adrian James 01 April 1999 31 August 2001 1
GIESELMANN, Helmut 03 June 1996 06 September 1996 1
JONES, Richard Franklyn N/A 10 September 1992 1
MARSHALL, Crichton 22 September 1994 14 April 1996 1
MUIR, James Michael N/A 31 January 1992 1
RILEY, Roy N/A 31 December 1991 1
SCHINDLER, Wolfram August Josef N/A 04 July 1994 1
SIMON, Rainer, Dr 22 September 1994 31 December 1995 1
SUTTMEYER, Johannes 20 December 2001 28 December 2001 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 21 August 2020
MR01 - N/A 02 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 May 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 July 2016
RESOLUTIONS - N/A 22 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 21 October 2014
CC04 - Statement of companies objects 21 October 2014
RP04 - N/A 03 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 04 August 2014
RP04 - N/A 01 April 2014
MISC - Miscellaneous document 31 March 2014
RESOLUTIONS - N/A 12 December 2013
RESOLUTIONS - N/A 09 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2013
SH19 - Statement of capital 09 December 2013
CAP-SS - N/A 09 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2013
SH08 - Notice of name or other designation of class of shares 09 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 25 July 2013
RP04 - N/A 30 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 24 May 2007
363s - Annual Return 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 14 November 2005
MISC - Miscellaneous document 02 November 2005
363s - Annual Return 01 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 11 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 June 2003
225 - Change of Accounting Reference Date 23 May 2003
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
225 - Change of Accounting Reference Date 10 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
123 - Notice of increase in nominal capital 25 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
MEM/ARTS - N/A 16 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 27 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
MEM/ARTS - N/A 13 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
AA - Annual Accounts 21 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
363s - Annual Return 21 August 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 13 October 1996
288 - N/A 27 September 1996
363s - Annual Return 06 September 1996
288 - N/A 26 June 1996
288 - N/A 09 May 1996
395 - Particulars of a mortgage or charge 22 March 1996
288 - N/A 12 January 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
288 - N/A 02 March 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 26 September 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 19 August 1994
288 - N/A 08 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
288 - N/A 15 February 1993
288 - N/A 25 January 1993
288 - N/A 30 September 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 21 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 26 April 1992
288 - N/A 25 February 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 08 May 1991
288 - N/A 25 April 1991
288 - N/A 15 April 1991
RESOLUTIONS - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 13 March 1991
288 - N/A 16 February 1991
288 - N/A 28 January 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
288 - N/A 21 February 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
288 - N/A 04 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 24 August 1989
288 - N/A 16 August 1989
288 - N/A 13 June 1989
288 - N/A 08 February 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
288 - N/A 27 April 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1986
395 - Particulars of a mortgage or charge 06 June 1984
363 - Annual Return 14 August 1981
363 - Annual Return 29 August 1979
MISC - Miscellaneous document 12 August 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

Legal charge 09 May 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and floating charge on other debts 06 January 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Debenture 22 October 2004 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16TH january 2002 and 11 January 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16 january 2002 and 11 January 2002 Fully Satisfied

N/A

Security deed 28 December 2001 Fully Satisfied

N/A

Legal charge 28 December 2001 Fully Satisfied

N/A

Nts charge 07 March 1996 Fully Satisfied

N/A

Debenture 23 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.