About

Registered Number: 05021308
Date of Incorporation: 21/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 North Pontypool Industrial Estate, Pontnewynydd, Pontypool, Gwent, NP4 6PB,

 

Based in Pontypool, Gwent, Pontypool Tyre & Exhaust Centre Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rogers, Kathryn, Rogers, Christopher Michael, Rogers, Michael John, Rogers, Kathryn. We do not know the number of employees at Pontypool Tyre & Exhaust Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Christopher Michael 01 February 2010 - 1
ROGERS, Michael John 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Kathryn 01 June 2013 - 1
ROGERS, Kathryn 21 January 2004 02 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CH01 - Change of particulars for director 24 April 2020
PSC04 - N/A 24 April 2020
CH01 - Change of particulars for director 24 April 2020
CH03 - Change of particulars for secretary 24 April 2020
PSC04 - N/A 24 April 2020
CH01 - Change of particulars for director 24 April 2020
PSC04 - N/A 24 April 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AA - Annual Accounts 16 August 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
AA01 - Change of accounting reference date 10 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 16 December 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 February 2012
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 06 January 2011
SH01 - Return of Allotment of shares 08 March 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 26 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 03 June 2004
395 - Particulars of a mortgage or charge 24 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2005 Fully Satisfied

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.