About

Registered Number: 06676117
Date of Incorporation: 19/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Micheldever Tyre Services Ltd, Micheldever Station, Winchester, Hampshire, SO21 3AP,

 

Founded in 2008, Treadmark Tyres Ltd have registered office in Hampshire. There are 6 directors listed as Goring, Will, Cowles, Jonathan Robert, Webber, Karl, Webber, Karl, Webber, Susan, Webber, Susan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Karl 19 August 2008 31 January 2013 1
WEBBER, Karl 19 August 2008 19 August 2008 1
WEBBER, Susan 19 August 2008 31 January 2013 1
WEBBER, Susan 19 August 2008 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GORING, Will 01 May 2020 - 1
COWLES, Jonathan Robert 17 October 2016 01 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP03 - Appointment of secretary 04 May 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 11 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 13 December 2017
AA01 - Change of accounting reference date 11 May 2017
AA - Annual Accounts 21 April 2017
AA01 - Change of accounting reference date 16 March 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP03 - Appointment of secretary 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 22 August 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 15 October 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 17 May 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 11 April 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 23 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 15 August 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 21 April 2010
AA01 - Change of accounting reference date 21 April 2010
AR01 - Annual Return 30 October 2009
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Fully Satisfied

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.