About

Registered Number: 03674621
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 114 High Street, Cranfield, Bedfordshire, MK43 0DG

 

The Tyre Warehouse Brackley Ltd was founded on 26 November 1998 and are based in Cranfield in Bedfordshire. We do not know the number of employees at this company. The current directors of the organisation are listed as Goodey, Kim Annette, Lee, Dolina Mary, Lee, John Gordon, Williamson, Steven John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEY, Kim Annette 28 November 2008 - 1
LEE, John Gordon 26 November 1998 28 November 2008 1
WILLIAMSON, Steven John 13 February 1999 28 November 2007 1
Secretary Name Appointed Resigned Total Appointments
LEE, Dolina Mary 26 November 1998 13 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
CH03 - Change of particulars for secretary 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
MR01 - N/A 17 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
225 - Change of Accounting Reference Date 06 March 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 January 2007
363a - Annual Return 18 June 2006
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 12 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
225 - Change of Accounting Reference Date 22 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
CERTNM - Change of name certificate 21 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
287 - Change in situation or address of Registered Office 01 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

Debenture 28 November 2008 Fully Satisfied

N/A

Mortgage deed 27 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.