KELLY-SPRINGFIELD TYRE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00225413 |
Category | Private Limited Company |
Incorporated | 28 Oct 1927 |
Age | 96 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KELLY-SPRINGFIELD TYRE COMPANY LIMITED is an active private limited company with number 00225413. It was incorporated 96 years, 7 months, 19 days ago, on 28 October 1927. The company address is 2920 Trident Court Solihull Parkway 2920 Trident Court Solihull Parkway, Birmingham, B37 7YN, England.
Company Fillings
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacobus Paulus Hendricus Van Wessum
Termination date: 2024-03-05
Documents
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lyndon James Dudley
Appointment date: 2024-03-05
Documents
Accounts with accounts type dormant
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Pravesh Amtha
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacobus Paulus Hendricus Van Wessum
Appointment date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Holmes
Termination date: 2021-05-14
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Mr Sturmius Johannes Wehner
Documents
Cessation of a person with significant control
Date: 10 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Goodyear Dunlop Tyres Uk Limited
Cessation date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: The Goodyear Tire & Rubber Company
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Mark Lüdemann
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-10
Officer name: Mrs Paula Holmes
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Godefridus Maria Vrijsen
Termination date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Pravesh Amtha
Documents
Accounts with accounts type dormant
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-30
Officer name: Mr Mark Lüdemann
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Ridgill
Termination date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Ridgill
Appointment date: 2017-11-30
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Marcio Antonio Lins
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-13
Old address: Tyrefort 88-98 Wingfoot Way Birmingham West Midlands B24 9HY
New address: 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: Erich Fric
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johannes Godefridus Maria Vrijsen
Appointment date: 2016-08-25
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 20 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcio Antonio Lins
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Mcnulty
Termination date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Mcnulty
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Brocklehurst
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Hayes-Powell
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregorius Rietbergen
Documents
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erich Fric
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person secretary company with change date
Date: 24 Oct 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dale James Mochan
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Darren Mark Hayes-Powell
Documents
Appoint person director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Jason Brocklehurst
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Brickhill
Documents
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregorius Alouisius Casper Rietbergen
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 05 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-05
Officer name: Darren Mark Hayes-Powell
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john robinson
Documents
Accounts with accounts type dormant
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robin whitehurst
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed dale james mochan
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed darren mark hayes-powell
Documents
Accounts with accounts type dormant
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | OC342529 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 ST. ALBANS CRESCENT,NEWCASTLE UPON TYNE,NE6 5UQ
Number: | 10514512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHOLE HOUSE YEOVIL ROAD,YEOVIL,BA22 9HH
Number: | 07146519 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05085771 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GLENAVON PARK,BRISTOL,BS9 1RW
Number: | 09746300 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNAPP LANE ACRE,TAUNTON,TA3 6AU
Number: | 04483626 |
Status: | ACTIVE |
Category: | Private Limited Company |