About

Registered Number: 02892668
Date of Incorporation: 28/01/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Weeping Cross Lane, Ludlow, Shropshire, SY8 1JH

 

Founded in 1994, T N T Tyres (Ludlow) Ltd are based in Shropshire, it's status is listed as "Active". The current directors of the organisation are listed as Gardener, Anthony Leslie, Gardener, Guy Martin, Gardener, Shaun Michael, Gardener, Mary Ann at Companies House. Currently we aren't aware of the number of employees at the T N T Tyres (Ludlow) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Anthony Leslie 28 January 1994 - 1
GARDENER, Guy Martin 22 June 2011 - 1
GARDENER, Shaun Michael 22 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GARDENER, Mary Ann 28 January 1994 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 23 February 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 17 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 10 February 2012
RESOLUTIONS - N/A 03 October 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 25 February 2009
225 - Change of Accounting Reference Date 17 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 30 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 11 July 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 20 August 1996
287 - Change in situation or address of Registered Office 27 June 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
287 - Change in situation or address of Registered Office 16 February 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.