About

Registered Number: 03174476
Date of Incorporation: 18/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 10 Meadow Street, Avonmouth, Bristol, BS11 9AR

 

Founded in 1996, Vic Scully Tyres & Exhausts Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Scully, Kathleen, Scully, Sean Victor, Scully, Michael Paul for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLY, Sean Victor 18 March 1996 - 1
SCULLY, Michael Paul 18 March 1996 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Kathleen 18 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
353 - Register of members 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 May 2004
MEM/ARTS - N/A 28 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
123 - Notice of increase in nominal capital 23 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 10 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 1996
288 - N/A 02 April 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.