NORWOOD TYRES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4DB

Company number 01714412
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address WESTBROOK, 2 SHREWSBURY ROAD, BECKENHAM, KENT, BR3 4DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 60 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of NORWOOD TYRES LIMITED are www.norwoodtyres.co.uk, and www.norwood-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Norwood Tyres Limited is a Private Limited Company. The company registration number is 01714412. Norwood Tyres Limited has been working since 13 April 1983. The present status of the company is Active. The registered address of Norwood Tyres Limited is Westbrook 2 Shrewsbury Road Beckenham Kent Br3 4db. . PETRUCCI, Richard Carlo is a Director of the company. Secretary KEMP, Martin Vaughan has been resigned. Secretary KETHERIN, Petrucci has been resigned. Secretary PETRUCCI, Carlo has been resigned. Secretary PETRUCCI, Shirley Ann has been resigned. Director KEMP, Martin Vaughan has been resigned. Director PETRUCCI, Carlo has been resigned. Director PETRUCCI, Richard has been resigned. Director WILKES, Irene Frances has been resigned. Director WILKES, Irene Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PETRUCCI, Richard Carlo
Appointed Date: 01 September 2012
66 years old

Resigned Directors

Secretary
KEMP, Martin Vaughan
Resigned: 31 August 2012
Appointed Date: 10 February 2012

Secretary
KETHERIN, Petrucci
Resigned: 14 October 1996

Secretary
PETRUCCI, Carlo
Resigned: 03 December 2009
Appointed Date: 14 October 1996

Secretary
PETRUCCI, Shirley Ann
Resigned: 10 February 2012
Appointed Date: 30 June 2010

Director
KEMP, Martin Vaughan
Resigned: 31 August 2012
Appointed Date: 10 February 2012
68 years old

Director
PETRUCCI, Carlo
Resigned: 03 December 2009
96 years old

Director
PETRUCCI, Richard
Resigned: 11 August 2011
67 years old

Director
WILKES, Irene Frances
Resigned: 20 September 2013
Appointed Date: 30 June 2010
66 years old

Director
WILKES, Irene Frances
Resigned: 30 June 2010
Appointed Date: 30 June 2010
66 years old

NORWOOD TYRES LIMITED Events

07 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 60

15 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 60

18 Feb 2015
Registration of charge 017144120006, created on 16 February 2015
...
... and 83 more events
19 Nov 1986
Return made up to 31/07/86; full list of members

07 Oct 1986
Accounting reference date shortened from 31/03 to 31/10

15 Sep 1986
Full accounts made up to 31 October 1985

14 May 1986
Accounts for a dormant company made up to 31 October 1984

13 Apr 1983
Incorporation

NORWOOD TYRES LIMITED Charges

16 February 2015
Charge code 0171 4412 0006
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 145 & 147 lewisham way, london…
20 September 2013
Charge code 0171 4412 0005
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 145 & 145A lewisham way london & 147 lewisham way london &…
20 September 2013
Charge code 0171 4412 0004
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 145 & 145A lewisham way london & 147 lewisham way london &…
18 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 1992
Legal mortgage
Delivered: 9 April 1992
Status: Satisfied on 15 November 2012
Persons entitled: Allied Irish Banks PLC
Description: 2 elder road, west norwood london, SE27 9NQ. The company…
23 January 1987
Mortgage
Delivered: 30 January 1987
Status: Satisfied on 20 November 2012
Persons entitled: Allied Irish Banks PLC
Description: F/H 145, 145A lewisham way floating charge over all plant…