About

Registered Number: 05657764
Date of Incorporation: 19/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 60 Broad Oaks, Sheffield, South Yorkshire, S9 3HJ,

 

Sheffield Tyre Ltd was registered on 19 December 2005 and are based in Sheffield in South Yorkshire, it's status is listed as "Active". We don't know the number of employees at the company. There are 2 directors listed as Pattison, Karen, Jenkinson, John Stanley for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, John Stanley 19 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Karen 19 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 05 October 2018
AAMD - Amended Accounts 09 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 January 2017
MR04 - N/A 24 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 December 2013
MR04 - N/A 13 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 14 July 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
363s - Annual Return 22 January 2007
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2008 Fully Satisfied

N/A

Debenture 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.