About

Registered Number: 04580587
Date of Incorporation: 04/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

 

Founded in 2002, Trade Tyre Services (Midlands) Ltd has its registered office in Birmingham, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has one director listed as Wadlow, Benjamin Spencer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADLOW, Benjamin Spencer 04 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 02 September 2003
225 - Change of Accounting Reference Date 27 August 2003
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
RESOLUTIONS - N/A 13 November 2002
MEM/ARTS - N/A 13 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.