About

Registered Number: 04678055
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 34 Glover Road, Willesborough, Ashford, Kent, TN24 0RS

 

T.C. Tyres & Exhausts Ltd was founded on 25 February 2003 and are based in Ashford, Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Mcmeekin, Stephen John, Mordecai, Karen Jane, Worrall, Deborah Anne, Tomlin, John, Worrall, Christopher Frederick for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMEEKIN, Stephen John 07 April 2016 - 1
MORDECAI, Karen Jane 26 April 2016 - 1
TOMLIN, John 25 February 2003 31 January 2006 1
WORRALL, Christopher Frederick 25 February 2003 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Deborah Anne 16 January 2006 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA01 - Change of accounting reference date 11 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 08 May 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 28 October 2005
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.