About

Registered Number: 06292405
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 65 Lily Gardens, Dipton, Stanley, County Durham, DH9 9BQ

 

Tyres2u (Ne) Ltd was founded on 26 June 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Kerr, Peter, Barker, Beverley, Kerr, Rona, Wardropper, Ian are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Peter 28 September 2007 - 1
WARDROPPER, Ian 26 June 2007 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Beverley 26 June 2007 28 September 2007 1
KERR, Rona 28 September 2007 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 June 2018
PSC07 - N/A 02 April 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 19 June 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 24 July 2010
TM02 - Termination of appointment of secretary 24 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 01 July 2008
225 - Change of Accounting Reference Date 16 October 2007
CERTNM - Change of name certificate 10 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
CERTNM - Change of name certificate 31 August 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.