KEELER TYRES LIMITED
Status | ACTIVE |
Company No. | 00891908 |
Category | Private Limited Company |
Incorporated | 14 Nov 1966 |
Age | 57 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KEELER TYRES LIMITED is an active private limited company with number 00891908. It was incorporated 57 years, 5 months, 21 days ago, on 14 November 1966. The company address is Flat 7 Bernard Mansion Flat 7 Bernard Mansion, London, WC1N 1LB, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-22
Psc name: Ga Group Development Limited
Documents
Cessation of a person with significant control
Date: 29 Jun 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-22
Psc name: Ga Constructions (London) Ltd
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 709 Harrow Road Wembley Middlesex HA0 2LL
Change date: 2022-10-06
New address: Flat 7 Bernard Mansion Bernard Street London WC1N 1LB
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Edward John Keeler
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Sally Ann Mcmahon
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Nicola Jill Turnbull
Documents
Notification of a person with significant control
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ga Constructions (London) Ltd
Notification date: 2022-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jill Turnbull
Termination date: 2022-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Keeler
Termination date: 2022-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Sally Ann Mcmahon
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gentjan Sula
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dilen Moka
Appointment date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-01
Officer name: Mr Edward John Keeler
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Edward John Keeler
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Termination secretary company with name termination date
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-29
Officer name: Lucy Mary Keeler
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 03 Feb 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Capital
Type: SH19
Capital : 1,100 GBP
Date: 2016-02-03
Documents
Legacy
Date: 03 Feb 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/01/16
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Ann Mcmahon
Change date: 2015-01-10
Documents
Resolution
Date: 15 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Mcmahon
Termination date: 2011-12-02
Documents
Mortgage satisfy charge full
Date: 22 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 22 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Alfred Keeler
Termination date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 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: 20 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jill Turnbull
Change date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Alfred Keeler
Change date: 2012-02-16
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Mcmahon
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Alfred Keeler
Change date: 2012-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Keeler
Change date: 2012-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-25
Officer name: Mrs Lucy Mary Keeler
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Ann Mcmahon
Change date: 2012-01-25
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Mrs Nicola Jill Turnbull
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jill Turnbull
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Mcmahon
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 22 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: 12 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Keeler
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 26 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/09/02-12/12/02 £ si 200@1=200 £ ic 1000/1200
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2002
Category: Capital
Type: 123
Description: £ nc 1000/4000 14/06/02
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/02; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/01; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
128 PORTSMOUTH ROAD,LEE-ON-THE-SOLENT,PO13 9AF
Number: | 07700767 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH ROAD,LONDON,N2 9PN
Number: | 04710477 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD
Number: | SC394030 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN MCLEOD LTD,SHEFFIELD,S10 2NH
Number: | 10777543 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENTHREE (73) CAMERA SUPPORT LIMITED
MILESTONE COTTAGE PALMERS CROSS,GUILDFORD,GU5 0LL
Number: | 08961077 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HEAD HOUSE THE STREET,NORWICH,NR13 3DY
Number: | 09290907 |
Status: | ACTIVE |
Category: | Private Limited Company |