About

Registered Number: 07311680
Date of Incorporation: 12/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: Plot 7, (Rear Of Gordon's Garage) Cillefwr Road West, Johnstown, Carmarthen, SA31 3RB,

 

T D Tyre Recycling Ltd was registered on 12 July 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Davies, Thomas Anthony, Brooker, Rhiannon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Thomas Anthony 12 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKER, Rhiannon 17 August 2011 13 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 September 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
AD01 - Change of registered office address 18 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 25 September 2017
RP04CS01 - N/A 12 September 2017
AA - Annual Accounts 16 January 2017
SH01 - Return of Allotment of shares 22 November 2016
AAMD - Amended Accounts 02 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 18 December 2013
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 12 June 2012
AD01 - Change of registered office address 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 18 August 2011
AP03 - Appointment of secretary 18 August 2011
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.