This company is commonly known as Tyas Investments Limited. The company was founded 22 years ago and was given the registration number 04350066. The firm's registered office is in TONBRIDGE. You can find them at Littlepagehurst, Pagehurst Road, Staplehurst, Tonbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TYAS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04350066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2002 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Littlepagehurst, Pagehurst Road, Staplehurst, Tonbridge, England, TN12 0JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hare And Hounds Cottages, Hawkenbury Road, Hawkenbury, Tonbridge, England, TN12 0DZ | Director | 09 January 2002 | Active |
90, Station Road, Birchington, CT7 9RA | Secretary | 09 January 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 January 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 January 2002 | Active |
Mr Toby William Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littlepagehurst,, Pagehurst Road, Tonbridge, England, TN12 0JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-10-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-10-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-10-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-22 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2016-12-22 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2016-12-05 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.