About

Registered Number: 07182310
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 109 Coleman Road, Leicester, LE5 4LE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard mortgage debenture 08 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.