About

Registered Number: 07615202
Date of Incorporation: 27/04/2011 (13 years and 1 month ago)
Company Status: Administration
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Based in Manchester, Tyres on the Drive Ltd was setup in 2011, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this organisation. There are 5 directors listed as Mccormick, Martin, Clark, Dominic Alexander, Newton, William, Christensen, Lawrence, Clark, Dominic Alexander for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Lawrence 11 November 2013 31 October 2014 1
CLARK, Dominic Alexander 27 April 2011 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Martin 01 June 2018 - 1
CLARK, Dominic Alexander 27 April 2011 13 December 2016 1
NEWTON, William 14 February 2017 31 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 February 2019
AM01 - N/A 21 February 2019
SH01 - Return of Allotment of shares 23 October 2018
RESOLUTIONS - N/A 18 October 2018
RESOLUTIONS - N/A 18 October 2018
RESOLUTIONS - N/A 17 October 2018
RESOLUTIONS - N/A 16 October 2018
SH01 - Return of Allotment of shares 05 September 2018
SH01 - Return of Allotment of shares 29 June 2018
SH01 - Return of Allotment of shares 29 June 2018
RP04SH01 - N/A 07 June 2018
AP03 - Appointment of secretary 01 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 10 May 2018
MR01 - N/A 22 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 07 October 2017
SH01 - Return of Allotment of shares 02 October 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
RESOLUTIONS - N/A 18 July 2017
CS01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 05 June 2017
AP03 - Appointment of secretary 25 April 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 06 March 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 June 2016
MR01 - N/A 14 June 2016
SH01 - Return of Allotment of shares 26 January 2016
RESOLUTIONS - N/A 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 21 December 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 08 January 2015
AD01 - Change of registered office address 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 19 November 2014
RESOLUTIONS - N/A 04 November 2014
RESOLUTIONS - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
RP04 - N/A 20 October 2014
SH01 - Return of Allotment of shares 14 August 2014
RESOLUTIONS - N/A 24 July 2014
SH01 - Return of Allotment of shares 24 July 2014
RESOLUTIONS - N/A 26 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
RESOLUTIONS - N/A 31 December 2013
RP04 - N/A 20 December 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 14 November 2013
AAMD - Amended Accounts 15 October 2013
AP01 - Appointment of director 13 October 2013
AD01 - Change of registered office address 09 October 2013
RP04 - N/A 08 October 2013
SH01 - Return of Allotment of shares 23 September 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
SH01 - Return of Allotment of shares 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 08 May 2013
RESOLUTIONS - N/A 31 January 2013
RESOLUTIONS - N/A 31 January 2013
SH01 - Return of Allotment of shares 31 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2013
AP01 - Appointment of director 31 January 2013
RESOLUTIONS - N/A 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
AA01 - Change of accounting reference date 16 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 11 April 2012
AA01 - Change of accounting reference date 17 February 2012
RESOLUTIONS - N/A 28 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2011
SH01 - Return of Allotment of shares 28 December 2011
RESOLUTIONS - N/A 14 December 2011
SH01 - Return of Allotment of shares 14 December 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.