About

Registered Number: 04206361
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: 9 & 10 Forestgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PD,

 

Having been setup in 2001, White Lund Tyres & Exhaust Ltd has its registered office in Morecambe in Lancashire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dickinson, Ian Marshall, Mcclements, George James William, Musgrave, Shane for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Ian Marshall 26 April 2001 - 1
MCCLEMENTS, George James William 26 April 2001 - 1
MUSGRAVE, Shane 26 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AD01 - Change of registered office address 09 May 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 07 February 2005
225 - Change of Accounting Reference Date 23 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 05 May 2004
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 18 July 2002
225 - Change of Accounting Reference Date 18 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.