About

Registered Number: 01061193
Date of Incorporation: 11/07/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Established in 1972, Tyrecare (St.Helens)limited has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Jonathan Craig 06 April 1995 - 1
GOODWIN, Joe N/A 14 May 1994 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
AA - Annual Accounts 31 August 2017
CH01 - Change of particulars for director 25 August 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD01 - Change of registered office address 08 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 03 September 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 20 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 14 August 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 03 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
363s - Annual Return 01 September 1994
288 - N/A 24 June 1994
RESOLUTIONS - N/A 23 June 1994
169 - Return by a company purchasing its own shares 23 June 1994
288 - N/A 15 June 1994
395 - Particulars of a mortgage or charge 06 June 1994
395 - Particulars of a mortgage or charge 25 May 1994
395 - Particulars of a mortgage or charge 24 May 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 14 July 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 25 August 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 10 December 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 18 December 1986
AA - Annual Accounts 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1994 Outstanding

N/A

Legal charge 17 May 1994 Outstanding

N/A

Debenture 17 May 1994 Outstanding

N/A

Legal charge 07 December 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.