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..
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 | : |
|
Registered Address | : | 1 Mitcham Road, Blackpool, Lancs, FY4 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Mitcham Road, Blackpool, England, FY4 4QN | Secretary | 21 January 2022 | Active |
1 Mitcham Road, Blackpool, England, FY4 4QN | Director | 01 July 2004 | Active |
1, Mitcham Road, Blackpool, England, FY4 4QN | Director | 01 July 2002 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 01 July 2016 | Active |
1 Mitcham Road, Blackpool, England, FY4 4QW | Director | 01 July 2020 | Active |
1 Mitcham Road, Blackpool, England, FY4 4QN | Director | 01 July 2023 | Active |
1 Mitcham Road, Blackpool, England, FY4 4QW | Director | - | Active |
1 Mitcham Road, Blackpool, England, FY4 4QW | Director | 01 July 2005 | Active |
Flat 2 Hallstone Lodge, 247 Clifton Drive South, Lytham St Annes, FY8 1HW | Secretary | - | Active |
1 Mitcham Road, Blackpool, England, FY4 4QN | Secretary | 13 November 1998 | Active |
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6 | Secretary | 10 May 1996 | Active |
133 Blackpool Road, Ansdell, Lytham St Annes, FY8 4AA | Director | - | Active |
12 Newlands Avenue, Blackpool, FY3 9PG | Director | 01 July 2004 | Active |
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 | Director | 01 July 2002 | Active |
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6 | Director | - | Active |
14 Marshdale Road, Blackpool, FY4 5PF | Director | 01 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.