About

Registered Number: 07014226
Date of Incorporation: 09/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY

 

Established in 2009, Newtown Tyres (Powys) Ltd are based in Newtown in Powys, it has a status of "Active". We do not know the number of employees at Newtown Tyres (Powys) Ltd. This organisation has 4 directors listed as Hill, Christopher Paul, Hill, Lydia Joy, Foulkes, Colin Pryce, Jackson, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Christopher Paul 09 September 2009 - 1
HILL, Lydia Joy 29 June 2016 - 1
FOULKES, Colin Pryce 09 September 2009 01 July 2012 1
JACKSON, Paul John 01 July 2012 15 October 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 16 March 2017
MR01 - N/A 16 March 2017
CS01 - N/A 20 October 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 18 March 2015
MR01 - N/A 30 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AR01 - Annual Return 30 September 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.