About

Registered Number: 04492898
Date of Incorporation: 23/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Whitehouse Court, New Road Featherstone, Wolverhampton, WV10 7NW

 

Founded in 2002, Tyre Play Systems Ltd have registered office in Wolverhampton. We don't currently know the number of employees at this business. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMKIN, Marie Patricia 23 July 2002 26 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 August 2017
DISS40 - Notice of striking-off action discontinued 06 June 2017
AA - Annual Accounts 04 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 22 April 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 21 August 2007
225 - Change of Accounting Reference Date 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 04 April 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.