About

Registered Number: 04392927
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit A46 Springboard Centre, Mantle Lane, Coalville, LE67 3DW

 

Based in Coalville, S & B Tyres Ltd was registered on 12 March 2002, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGER, Ann Mary 24 February 2016 - 1
HAGGER, Stuart Ian 12 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HAGGER, Ann Mary 12 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 19 March 2003
225 - Change of Accounting Reference Date 26 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.