About

Registered Number: 05566829
Date of Incorporation: 19/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 6 Trem Hirnant, Manafon, Welshpool, Powys, SY21 8BX,

 

Having been setup in 2005, Tyre Protector Manufacturing Ltd are based in Welshpool, Powys, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Paul Lyndon 19 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Janet Margaret 19 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 22 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 03 October 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 23 November 2009
363a - Annual Return 06 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 09 October 2008
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 2006 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.