UKBizDB.co.uk

T.G. LYNES LTD.

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

This company is commonly known as T.g. Lynes Ltd.. The company was founded 90 years ago and was given the registration number 00287486. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:T.G. LYNES LTD.
Company Number:00287486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Corporate Secretary27 February 2015Active
Tg Lynes, 115 Brancroft Way, Brimsdown, Enfield, England, EN3 7QE

Director08 October 2019Active
T.G. Lynes, Brancroft Way, Enfield, England, EN3 7QE

Director05 January 2023Active
115 Brancroft Way, Enfield, London, EN3 7QE

Secretary17 August 2005Active
High Gables Holly Lane, Harpenden, AL5 5DY

Secretary-Active
115 Brancroft Way, Enfield, London, EN3 7QE

Secretary03 May 2012Active
25 Baldock Road, Stotfold, Hitchin, SG5 4PB

Director03 April 2006Active
9 Knivet Close, Rayleigh, SS6 8PD

Director-Active
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 9JF

Director27 February 2015Active
115 Brancroft Way, Enfield, London, EN3 7QE

Director27 October 1993Active
8 Colne Road, London, N21 2JD

Director-Active
High Gables Holly Lane, Harpenden, AL5 5DY

Director-Active
115 Brancroft Way, Enfield, London, EN3 7QE

Director01 July 2013Active
115 Brancroft Way, Enfield, London, EN3 7QE

Director27 October 1993Active
8 Cowper Road, Harpenden, AL5 5NG

Director01 February 2003Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
18 Abbotsford Road, Goodmayes, Ilford, IG3 9SL

Director-Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director27 February 2015Active
35 Bartholomew Court, 163 Old Street, London, EC1V 9NH

Director27 October 1994Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director24 March 2016Active
115 Brancroft Way, Enfield, London, EN3 7QE

Director01 March 2006Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-05-15Address

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

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-19Accounts

Accounts with accounts type full.

Download
2016-08-18Auditors

Auditors resignation company.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.