UKBizDB.co.uk

TYLER & HALL LIMITED

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

This company is commonly known as Tyler & Hall Limited. The company was founded 16 years ago and was given the registration number 06323593. The firm's registered office is in LONDON. You can find them at C/o Bexley Accountants Limited, 329-339putney Bridge Road, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TYLER & HALL LIMITED
Company Number:06323593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bexley Accountants Limited, 329-339putney Bridge Road, London, England, SW15 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bexley Accountants Limited, 329-339putney Bridge Road, London, England, SW15 2PG

Director20 September 2017Active
Apartment 5 Waterpark Hall, Waterpark Road, Broughton Park, Manchester, M7 4ZY

Secretary27 July 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 July 2007Active
Apartment 5 Waterpark Hall, Waterpark Road, Broughton Park, Manchester, M7 4ZY

Director27 July 2007Active
3 Marlor Street, Denton, Manchester, M34 3LS

Director27 July 2007Active
2, Delph Greaves Cottages, Saddleworth, Uk, OL3 5TY

Director01 November 2008Active
City Farm, Raw Lane, Hebden Bridge, England, HX7 8PG

Director06 September 2009Active
10, Alexandra Road, Slough, SL1 2NQ

Director20 July 2012Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 July 2007Active

People with Significant Control

Mr Ben Anthony Doweck
Notified on:25 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:10, Alexandra Road, Slough, SL1 2NQ
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
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-07-10Address

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

Download
2019-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-17Address

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

Download
2017-10-12Dissolution

Dissolution withdrawal application strike off company.

Download
2017-10-11Address

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

Download
2017-10-03Address

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

Download
2017-10-02Accounts

Accounts with accounts type total exemption small.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Officers

Termination director company with name termination date.

Download
2017-09-30Officers

Termination director company with name termination date.

Download
2017-09-30Officers

Termination secretary company with name termination date.

Download
2017-09-30Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Officers

Appoint person director company with name date.

Download
2017-09-01Address

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

Download

Copyright © 2024. All rights reserved.