Established in 2010, Tyre Express Investments Ltd has its registered office in Hassocks, West Sussex. We do not know the number of employees at the organisation. The companies directors are listed as Logan, Darren James, Beard, Martin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOGAN, Darren James | 22 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARD, Martin | 22 June 2010 | 20 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
MR04 - N/A | 13 December 2019 | |
MR04 - N/A | 13 December 2019 | |
MR04 - N/A | 13 December 2019 | |
MR04 - N/A | 13 December 2019 | |
MR04 - N/A | 13 December 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR04 - N/A | 09 November 2018 | |
MR01 - N/A | 16 October 2018 | |
MR01 - N/A | 16 October 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
CS01 - N/A | 02 August 2018 | |
MR01 - N/A | 19 June 2018 | |
MR01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 04 July 2016 | |
AAMD - Amended Accounts | 01 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
CH01 - Change of particulars for director | 28 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
NEWINC - New incorporation documents | 22 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 08 June 2018 | Outstanding |
N/A |
A registered charge | 08 June 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 14 March 2013 | Outstanding |
N/A |
Debenture | 14 March 2013 | Outstanding |
N/A |
Mortgage deed | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage deed | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage deed | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage deed | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage deed | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage | 08 March 2013 | Fully Satisfied |
N/A |
Legal charge | 30 September 2011 | Fully Satisfied |
N/A |
Legal charge | 20 August 2010 | Fully Satisfied |
N/A |
Debenture | 16 August 2010 | Fully Satisfied |
N/A |