About

Registered Number: 06544561
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Hatfield Farm, Oare, Pewsey, Wiltshire, SN8 4JE

 

Pewsey Tyre & Auto Centre Ltd was established in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Allan Walter Nelson 26 March 2008 - 1
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Sarah Lorraine 15 January 2010 - 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 October 2017
MR04 - N/A 29 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 22 January 2010
AP03 - Appointment of secretary 21 January 2010
AA01 - Change of accounting reference date 18 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2011 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.