About

Registered Number: 00837368
Date of Incorporation: 11/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: The Coach House Manor Farm Mews, Manor Road, Kings Bromley, Staffordshire, DE13 7HZ

 

Tyreways Holdings Ltd was registered on 11 February 1965 and are based in Kings Bromley. Tyreways Holdings Ltd has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCHER, Rosemary 31 March 2007 - 1
LAMB, Patricia Joan N/A 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 11 December 2013
AAMD - Amended Accounts 05 December 2013
AA - Annual Accounts 05 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2012
AR01 - Annual Return 19 November 2012
AD04 - Change of location of company records to the registered office 19 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 25 June 2008
RESOLUTIONS - N/A 25 March 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 04 August 2005
CERTNM - Change of name certificate 04 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 21 October 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 07 November 1992
AA - Annual Accounts 26 August 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 12 August 1991
363 - Annual Return 09 January 1991
288 - N/A 08 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 23 February 1988
395 - Particulars of a mortgage or charge 24 February 1987
395 - Particulars of a mortgage or charge 24 February 1987
395 - Particulars of a mortgage or charge 24 February 1987
363 - Annual Return 24 January 1987
AA - Annual Accounts 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 February 1987 Outstanding

N/A

Legal mortgage 13 February 1987 Fully Satisfied

N/A

Legal mortgage 13 February 1987 Fully Satisfied

N/A

Mortgage debenture 09 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.