UKBizDB.co.uk

R.P. TYSON CONSTRUCTION LIMITED

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

This company is commonly known as R.p. Tyson Construction Limited. The company was founded 58 years ago and was given the registration number 00877069. The firm's registered office is in LANCS. You can find them at 1 Mitcham Road, Blackpool, Lancs, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R.P. TYSON CONSTRUCTION LIMITED
Company Number:00877069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1 Mitcham Road, Blackpool, Lancs, FY4 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mitcham Road, Blackpool, England, FY4 4QN

Secretary21 January 2022Active
1 Mitcham Road, Blackpool, England, FY4 4QN

Director01 July 2004Active
1, Mitcham Road, Blackpool, England, FY4 4QN

Director01 July 2002Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director01 July 2016Active
1 Mitcham Road, Blackpool, England, FY4 4QW

Director01 July 2020Active
1 Mitcham Road, Blackpool, England, FY4 4QN

Director01 July 2023Active
1 Mitcham Road, Blackpool, England, FY4 4QW

Director-Active
1 Mitcham Road, Blackpool, England, FY4 4QW

Director01 July 2005Active
Flat 2 Hallstone Lodge, 247 Clifton Drive South, Lytham St Annes, FY8 1HW

Secretary-Active
1 Mitcham Road, Blackpool, England, FY4 4QN

Secretary13 November 1998Active
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6

Secretary10 May 1996Active
133 Blackpool Road, Ansdell, Lytham St Annes, FY8 4AA

Director-Active
12 Newlands Avenue, Blackpool, FY3 9PG

Director01 July 2004Active
Flat 2 Hallstone Lodge, 247 Clifton Drive South, Lytham St Annes, FY8 1HW

Director-Active
62 Oxford Road, Fleetwood, FY7 7EF

Director-Active
5 Lomond Avenue, St Annes On Sea, FY8 3LX

Director-Active
1 Mitcham Road, Blackpool, England, FY4 4QN

Director01 July 2002Active
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6

Director-Active
14 Marshdale Road, Blackpool, FY4 5PF

Director01 July 2007Active

People with Significant Control

Mr David John Whittle
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:1 Mitcham Road, Blackpool, England, FY4 4QW
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.