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.
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 |
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 |
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 |