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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Corporate Secretary | 27 February 2015 | Active |
Tg Lynes, 115 Brancroft Way, Brimsdown, Enfield, England, EN3 7QE | Director | 08 October 2019 | Active |
T.G. Lynes, Brancroft Way, Enfield, England, EN3 7QE | Director | 05 January 2023 | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Secretary | 17 August 2005 | Active |
High Gables Holly Lane, Harpenden, AL5 5DY | Secretary | - | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Secretary | 03 May 2012 | Active |
25 Baldock Road, Stotfold, Hitchin, SG5 4PB | Director | 03 April 2006 | Active |
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 | Director | 27 February 2015 | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Director | 27 October 1993 | Active |
8 Colne Road, London, N21 2JD | Director | - | Active |
High Gables Holly Lane, Harpenden, AL5 5DY | Director | - | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Director | 01 July 2013 | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Director | 27 October 1993 | Active |
8 Cowper Road, Harpenden, AL5 5NG | Director | 01 February 2003 | Active |
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 02 April 2019 | Active |
18 Abbotsford Road, Goodmayes, Ilford, IG3 9SL | Director | - | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 27 February 2015 | Active |
35 Bartholomew Court, 163 Old Street, London, EC1V 9NH | Director | 27 October 1994 | Active |
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW | Director | 24 March 2016 | Active |
115 Brancroft Way, Enfield, London, EN3 7QE | Director | 01 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change corporate secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type full. | Download |
2016-08-18 | Auditors | Auditors resignation company. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.