Based in Leicester, Regent Tyres & Exhausts Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Akoo, Shenaz, Akoo, Farhaan Mohammed, Akoo, Gulam Mohammad, Akoo, Shenaz, Patel, Ayaaz are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKOO, Farhaan Mohammed | 02 August 2012 | - | 1 |
AKOO, Gulam Mohammad | 09 March 2010 | 12 October 2012 | 1 |
AKOO, Shenaz | 12 October 2012 | 08 March 2013 | 1 |
PATEL, Ayaaz | 09 March 2010 | 20 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKOO, Shenaz | 12 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AA - Annual Accounts | 06 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2016 | |
AR01 - Annual Return | 14 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 29 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2015 | |
AR01 - Annual Return | 19 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AD01 - Change of registered office address | 05 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
TM01 - Termination of appointment of director | 09 March 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP03 - Appointment of secretary | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AP01 - Appointment of director | 22 October 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AD01 - Change of registered office address | 01 December 2011 | |
AA - Annual Accounts | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
AR01 - Annual Return | 22 March 2011 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 24 July 2010 | |
CERTNM - Change of name certificate | 17 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
NEWINC - New incorporation documents | 09 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard mortgage debenture | 08 July 2010 | Fully Satisfied |
N/A |