About

Registered Number: 05572327
Date of Incorporation: 23/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Thames House, Roman Square, Sittingbourne, Kent., ME10 4BJ

 

A2 Tyre Supplies Ltd was registered on 23 September 2005 and are based in Kent.. This company currently employs 1-10 staff. The companies directors are Lorton, Gary Martin, Lorton, Kevin William, Lorton, Kevin John, Lorton, Robert Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORTON, Gary Martin 23 September 2005 - 1
LORTON, Kevin William 01 March 2014 - 1
LORTON, Kevin John 23 September 2005 - 1
LORTON, Robert Gary 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 11 October 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA01 - Change of accounting reference date 01 May 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 29 March 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 March 2015
MR01 - N/A 16 February 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 February 2011
SH01 - Return of Allotment of shares 07 January 2011
AR01 - Annual Return 11 October 2010
RESOLUTIONS - N/A 05 May 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 20 April 2007
395 - Particulars of a mortgage or charge 22 February 2007
363s - Annual Return 10 October 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
225 - Change of Accounting Reference Date 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Rent security deposit deed 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.