About

Registered Number: 04820400
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT,

 

Tyres N Tubes North West Ltd was registered on 03 July 2003, it has a status of "Active". We don't currently know the number of employees at Tyres N Tubes North West Ltd. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Carl Neville 03 July 2003 - 1
SUTTON, Matthew Robinson Cockerill 01 December 2013 - 1
SUTTON, Vanda Lorraine 23 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Vanda Lorraine 03 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR01 - N/A 14 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 08 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 August 2014
RESOLUTIONS - N/A 12 February 2014
SH08 - Notice of name or other designation of class of shares 12 February 2014
AP01 - Appointment of director 31 January 2014
SH01 - Return of Allotment of shares 31 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 01 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.