About

Registered Number: 03833873
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ

 

Having been setup in 1999, Watts Tyres Ltd have registered office in Gloucestershire. We do not know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVALLONE, Fulvio 04 February 2011 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 04 February 2011 - 1
ROTHWELL, David Allen 20 October 2009 04 February 2011 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 March 2018
AUD - Auditor's letter of resignation 24 August 2017
AA - Annual Accounts 10 August 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 17 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 01 October 2013
MR04 - N/A 29 July 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
MISC - Miscellaneous document 08 December 2011
AUD - Auditor's letter of resignation 17 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP03 - Appointment of secretary 24 February 2011
AD01 - Change of registered office address 24 February 2011
RESOLUTIONS - N/A 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AD01 - Change of registered office address 11 November 2009
AP03 - Appointment of secretary 29 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 17 February 2009
53 - Application by a public company for re-registration as a private company 17 February 2009
MAR - Memorandum and Articles - used in re-registration 17 February 2009
CERT10 - Re-registration of a company from public to private 17 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
CERTNM - Change of name certificate 11 January 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 02 October 2002
AUD - Auditor's letter of resignation 05 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 20 June 2000
RESOLUTIONS - N/A 29 October 1999
RESOLUTIONS - N/A 29 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
SA - Shares agreement 07 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 15 September 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Fully Satisfied

N/A

Mortgage debenture 18 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.