AAK TYRES LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3HD

Company number 03961730
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 12 DOVER STREET, CANTERBURY, KENT, CT1 3HD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Director's details changed for Rosalind Clare Jhally on 1 April 2016. The most likely internet sites of AAK TYRES LIMITED are www.aaktyres.co.uk, and www.aak-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Aak Tyres Limited is a Private Limited Company. The company registration number is 03961730. Aak Tyres Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Aak Tyres Limited is 12 Dover Street Canterbury Kent Ct1 3hd. . JHALLY, Rosalind Clare is a Secretary of the company. JHALLY, Manvinder Singh is a Director of the company. JHALLY, Rosalind Clare is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BARTON, Sylvia Georgina has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JHALLY, Rosalind Clare
Appointed Date: 31 March 2000

Director
JHALLY, Manvinder Singh
Appointed Date: 04 April 2000
69 years old

Director
JHALLY, Rosalind Clare
Appointed Date: 31 March 2000
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Director
BARTON, Sylvia Georgina
Resigned: 20 January 2002
Appointed Date: 31 March 2000
92 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 March 2000
Appointed Date: 31 March 2000
71 years old

AAK TYRES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

06 Apr 2016
Director's details changed for Rosalind Clare Jhally on 1 April 2016
06 Apr 2016
Secretary's details changed for Rosalind Clare Jhally on 1 April 2016
06 Apr 2016
Director's details changed for Manvinder Singh Jhally on 1 April 2016
...
... and 42 more events
06 Apr 2000
New director appointed
06 Apr 2000
Registered office changed on 06/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
31 Mar 2000
Incorporation

AAK TYRES LIMITED Charges

22 August 2012
Mortgage deed
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 62-63 john wilson business park…
4 July 2012
Mortgage deed of a life policy
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of full title guarantee all money, including…
4 July 2012
Mortgage deed of a life policy to secure own liabilities
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment with full title guarantee, all money…
14 September 2004
Mortgage deed
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 54 and 55 john wilson business park whitstable…
4 June 2004
Debenture
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2000
Deed of deposit
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: George Wilson Developments (Dover) Limited
Description: The interest of the company in the monies deposited with…