Crewe
Cheshire
CW1 4NW
Director Name | Mr Gary John Birchmore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2008(30 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chatterley Street Burslem Stoke On Trent Staffordshire ST6 4HL |
Director Name | Mr Craig Reeves |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 42 Craven Road Broadheath Altrincham WA14 5JD |
Director Name | Mary Pattison |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Four Owls Dumbah Lane Prestbury Macclesfield Cheshire SK10 4EW |
Director Name | Mr Michael John Pattison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Owls Dumbah Lane Prestbury Macclesfield Cheshire SK10 4EW |
Secretary Name | Mr Michael John Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Owls Dumbah Lane Prestbury Macclesfield Cheshire SK10 4EW |
Director Name | Mr Barry Bramall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(18 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broughton Road Crewe Cheshire CW1 4NW |
Website | altrinchamtyres.co.uk |
---|---|
Telephone | 0161 9690220 |
Telephone region | Manchester |
Registered Address | 260 Manchester Road Altrincham Cheshire WA14 5LZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50 at £1 | Craig James Reeves 50.00% Ordinary |
---|---|
50 at £1 | Gary John Birchmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,659 |
Cash | £9,311 |
Current Liabilities | £19,918 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
27 January 1984 | Delivered on: 2 February 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of Barry Bramall as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Barry Bramall as a director on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Craig Reeves as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Craig Reeves as a director on 30 March 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Barry Bramall on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gary John Birchmore on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gary John Birchmore on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Barry Bramall on 22 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Director appointed gary john birchmore (2 pages) |
19 May 2008 | Director appointed gary john birchmore (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 15/10/07; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 15/10/07; no change of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 March 2006 | Return made up to 15/10/05; full list of members
|
16 March 2006 | Return made up to 15/10/05; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 November 1996 | Accounts made up to 31 January 1996 (8 pages) |
11 November 1996 | Accounts made up to 31 January 1996 (8 pages) |
27 October 1996 | Return made up to 15/10/96; change of members (6 pages) |
27 October 1996 | Return made up to 15/10/96; change of members (6 pages) |
13 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
13 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
10 July 1995 | Accounts made up to 31 January 1995 (8 pages) |
10 July 1995 | Accounts made up to 31 January 1995 (8 pages) |
2 September 1977 | Incorporation (17 pages) |
2 September 1977 | Incorporation (17 pages) |