UKBizDB.co.uk

NIGEL TYAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, England, S36 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Director11 March 2020Active
Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, England, S36 9NN

Director11 March 2020Active
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN

Secretary12 October 2004Active
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Corporate Secretary12 October 2004Active
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN

Director12 October 2004Active
Unit 3 Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN

Director12 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.