UKBizDB.co.uk

ANNFIELD TYRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annfield Tyres Limited. The company was founded 38 years ago and was given the registration number 01943149. The firm's registered office is in KETTERING. You can find them at 24 Dalkeith Place, , Kettering, Northamptonshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ANNFIELD TYRES LIMITED
Company Number:01943149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:24 Dalkeith Place, Kettering, Northamptonshire, NN16 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Dalkeith Place, Kettering, England, NN16 0BS

Secretary31 May 2012Active
24, Dalkeith Place, Kettering, England, NN16 0BS

Director15 August 2011Active
396 North Promenade, Blackpool, FY1 2LB

Secretary01 January 1994Active
60 Rose Street, Northwood, Stoke On Trent, ST1 6PG

Secretary15 October 1997Active
2 Church Street, Woodford, Kettering, NN14 4EX

Secretary16 October 1992Active
2 Church Street, Woodford, Kettering, NN14 4EX

Secretary01 January 2004Active
2 Church Street, Woodford, Kettering, NN14 4EX

Secretary31 May 2006Active
2 Church Street, Woodford, Kettering, NN14 4EX

Secretary18 May 1998Active
2 Church Street, Woodford, Kettering, NN14 4EX

Secretary17 May 1993Active
2 Church Street, Woodford, Kettering, NN14 4EX

Director15 October 1997Active
60 Rose Street, Northwood, Stoke On Trent, ST1 6PG

Director15 October 1997Active
2 Church Street, Woodford, Kettering, NN14 4EX

Director31 May 2006Active
2 Church Street, Woodford, Kettering, NN14 4EX

Director-Active

People with Significant Control

Mr James David Powell
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:24, Dalkeith Place, Kettering, NN16 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Mortgage

Mortgage satisfy charge full.

Download
2016-10-21Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Address

Change registered office address company with date old address new address.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.