About

Registered Number: 05969837
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Goddard Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1QF,

 

Statham Tyres & Co (UK) Ltd was established in 2006. The current directors of Statham Tyres & Co (UK) Ltd are listed as Statham, Linda, Statham, Alan Albert, Statham, Linda Frances at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATHAM, Alan Albert 17 October 2006 01 December 2015 1
STATHAM, Linda Frances 17 October 2006 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
STATHAM, Linda 01 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 04 November 2016
CH03 - Change of particulars for secretary 23 September 2016
AD01 - Change of registered office address 23 September 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
MR01 - N/A 09 January 2016
AP03 - Appointment of secretary 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 November 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 October 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 03 January 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
225 - Change of Accounting Reference Date 07 February 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.