ANNFIELD TYRES LIMITED
KETTERING ANNFIELD DEVELOPMENTS LIMITED

Hellopages » Northamptonshire » Kettering » NN16 0BS

Company number 01943149
Status Active
Incorporation Date 30 August 1985
Company Type Private Limited Company
Address 24 DALKEITH PLACE, KETTERING, NORTHAMPTONSHIRE, NN16 0BS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of ANNFIELD TYRES LIMITED are www.annfieldtyres.co.uk, and www.annfield-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annfield Tyres Limited is a Private Limited Company. The company registration number is 01943149. Annfield Tyres Limited has been working since 30 August 1985. The present status of the company is Active. The registered address of Annfield Tyres Limited is 24 Dalkeith Place Kettering Northamptonshire Nn16 0bs. . POWELL, Claire is a Secretary of the company. POWELL, James David is a Director of the company. Secretary POWELL, James David has been resigned. Secretary POWELL, Robert Edward has been resigned. Secretary POWELL, Robert Edward has been resigned. Secretary POWELL, Selwyn David has been resigned. Secretary POWELL, Suzanne Yvonne has been resigned. Secretary POWELL, Suzanne Yvonne has been resigned. Secretary POWELL, Suzanne Yvonne has been resigned. Director POWELL, James David has been resigned. Director POWELL, Robert Edward has been resigned. Director POWELL, Selwyn David has been resigned. Director POWELL, Selwyn David has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
POWELL, Claire
Appointed Date: 31 May 2012

Director
POWELL, James David
Appointed Date: 15 August 2011
55 years old

Resigned Directors

Secretary
POWELL, James David
Resigned: 15 October 1997
Appointed Date: 01 January 1994

Secretary
POWELL, Robert Edward
Resigned: 18 May 1998
Appointed Date: 15 October 1997

Secretary
POWELL, Robert Edward
Resigned: 17 May 1993
Appointed Date: 16 October 1992

Secretary
POWELL, Selwyn David
Resigned: 31 May 2006
Appointed Date: 01 January 2004

Secretary
POWELL, Suzanne Yvonne
Resigned: 31 May 2012
Appointed Date: 31 May 2006

Secretary
POWELL, Suzanne Yvonne
Resigned: 31 December 2003
Appointed Date: 18 May 1998

Secretary
POWELL, Suzanne Yvonne
Resigned: 01 January 1994
Appointed Date: 17 May 1993

Director
POWELL, James David
Resigned: 31 May 2006
Appointed Date: 15 October 1997
55 years old

Director
POWELL, Robert Edward
Resigned: 18 May 1998
Appointed Date: 15 October 1997
51 years old

Director
POWELL, Selwyn David
Resigned: 15 August 2011
Appointed Date: 31 May 2006
79 years old

Director
POWELL, Selwyn David
Resigned: 31 May 2004
79 years old

Persons With Significant Control

Mr James David Powell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ANNFIELD TYRES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Oct 2016
Satisfaction of charge 1 in full
21 Oct 2016
Satisfaction of charge 3 in full
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 86 more events
05 Jan 1988
Registered office changed on 05/01/88 from: 2 church street woodford kettering northants NN14 4EX

19 Oct 1987
Accounts for a small company made up to 31 July 1987

19 Oct 1987
Return made up to 22/09/87; full list of members

15 Oct 1986
Accounts for a small company made up to 31 July 1986

15 Oct 1986
Return made up to 30/09/86; full list of members

ANNFIELD TYRES LIMITED Charges

14 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 21 October 2016
Persons entitled: Barclays Bank PLC
Description: 1.03 acres with property being part of site 51 bradfield…
25 July 1988
Charge on agreement
Delivered: 29 July 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land being part of site 51 bradfield close finedon road…
25 July 1988
Debenture
Delivered: 29 July 1988
Status: Satisfied on 21 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…