About

Registered Number: 04740786
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 5, Whitecross Industrial, Estate Meverill Road, Tideswell, Buxton, Derbyshire, SK17 8PY

 

Established in 2003, Tideswell Tyre Company Ltd has its registered office in Derbyshire, it has a status of "Active". Tideswell Tyre Company Ltd has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLINGHAM, George Edward John 22 April 2003 - 1
SPINKS, Jane 04 October 2006 04 March 2010 1
SPINKS, Robert Charles 22 April 2003 04 March 2010 1
WILLINGHAM, Fiona Ruth 04 October 2006 12 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 April 2020
AA01 - Change of accounting reference date 27 January 2020
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 18 May 2004
225 - Change of Accounting Reference Date 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.