This company is commonly known as Nigel Tyas Limited. The company was founded 19 years ago and was given the registration number 05256439. The firm's registered office is in SHEFFIELD. You can find them at Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | NIGEL TYAS LIMITED |
---|---|---|
Company Number | : | 05256439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, England, S36 9NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN | Director | 11 March 2020 | Active |
Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN | Director | 11 March 2020 | Active |
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN | Secretary | 12 October 2004 | Active |
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | Corporate Secretary | 12 October 2004 | Active |
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN | Director | 12 October 2004 | Active |
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN | Director | 12 October 2004 | Active |
Lowe Tyas Holdings Ltd | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Marland House, 13 Huddersfield Road, Barnsley, United Kingdom, S70 2LW |
Nature of control | : |
|
Ms Elizabeth Rebecca Mary Stocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Unit 3 Bullhouse Mill Lee Lane, Sheffield, S36 9NN |
Nature of control | : |
|
Mr Nigel Richard Tyas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Unit 3 Bullhouse Mill Lee Lane, Sheffield, S36 9NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Termination secretary company with name termination date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.