About

Registered Number: 04486928
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

P.A. Risk Commercial Tyre Services Ltd was setup in 2002, it's status is listed as "Active". The current directors of P.A. Risk Commercial Tyre Services Ltd are listed as Risk, Catherine, Risk, Peter Arthur, Endway Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISK, Peter Arthur 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RISK, Catherine 08 October 2002 - 1
ENDWAY MANAGEMENT SERVICES LTD 30 July 2002 08 October 2002 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 26 July 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
RESOLUTIONS - N/A 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
CERTNM - Change of name certificate 05 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.