About

Registered Number: 05906343
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ

 

Founded in 2006, Tyreworks Tyre Centres Ltd has its registered office in Shrewsbury in Shropshire. There are 2 directors listed as Falcus, Andrew Victor, Falcus, Imelda Jane for Tyreworks Tyre Centres Ltd at Companies House. We don't know the number of employees at Tyreworks Tyre Centres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCUS, Andrew Victor 15 May 2012 - 1
FALCUS, Imelda Jane 15 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 01 June 2015
MR01 - N/A 31 December 2014
MR01 - N/A 25 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 12 June 2008
225 - Change of Accounting Reference Date 02 November 2007
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.