BENNY'S TYRES + EXHAUSTS LTD
HERTFORDSHIRE VALUEBASE LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1NG
Company number 03392239
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address WREN HOUSE 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Alex Smith on 24 June 2014; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 . The most likely internet sites of BENNY'S TYRES + EXHAUSTS LTD are www.bennystyresexhausts.co.uk, and www.benny-s-tyres-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Benny S Tyres Exhausts Ltd is a Private Limited Company. The company registration number is 03392239. Benny S Tyres Exhausts Ltd has been working since 26 June 1997. The present status of the company is Active. The registered address of Benny S Tyres Exhausts Ltd is Wren House 68 London Road St Albans Hertfordshire Al1 1ng. . SMITH, Alex is a Secretary of the company. PRIMONATO, Benny is a Director of the company. Secretary ANSTISS, Edward John has been resigned. Secretary MCCRUDDEN, Diane has been resigned. Secretary PRIMONATO, Peter has been resigned. Secretary YOUNG, Stuart Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SMITH, Alex
Appointed Date: 25 November 2008

Director
PRIMONATO, Benny
Appointed Date: 07 August 1997
61 years old

Resigned Directors

Secretary
ANSTISS, Edward John
Resigned: 01 June 1998
Appointed Date: 07 August 1997

Secretary
MCCRUDDEN, Diane
Resigned: 29 August 2008
Appointed Date: 16 October 2000

Secretary
PRIMONATO, Peter
Resigned: 12 May 2000
Appointed Date: 01 June 1998

Secretary
YOUNG, Stuart Charles
Resigned: 16 October 2000
Appointed Date: 13 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 August 1997
Appointed Date: 26 June 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 August 1997
Appointed Date: 26 June 1997

BENNY'S TYRES + EXHAUSTS LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Secretary's details changed for Alex Smith on 24 June 2014
08 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 55 more events
28 Aug 1997
New director appointed
28 Aug 1997
New secretary appointed
28 Aug 1997
Director resigned
28 Aug 1997
Secretary resigned
26 Jun 1997
Incorporation

BENNY'S TYRES + EXHAUSTS LTD Charges

11 August 2005
Rent security deposit deed
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Gwendolyn Anne Marie Abraham
Description: £5,500 deposit.