Warning: file_put_contents(c/ed38fc1084c8083054f87ba15b5e5caf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9c749a53019fab4d884c44e31a1c9475.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tyler, Robson And Don Building Services Ltd, TS28 5HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYLER, ROBSON AND DON BUILDING SERVICES LTD

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

This company is commonly known as Tyler, Robson And Don Building Services Ltd. The company was founded 4 years ago and was given the registration number 12212551. The firm's registered office is in WINGATE. You can find them at East Durham Business Centre, Station Town, Wingate, County Durham. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TYLER, ROBSON AND DON BUILDING SERVICES LTD
Company Number:12212551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:East Durham Business Centre, Station Town, Wingate, County Durham, United Kingdom, TS28 5HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Verdun Avenue, Hebburn, England, NE31 1QQ

Director01 December 2020Active
East Durham Business Centre, Station Town, Wingate, United Kingdom, TS28 5HD

Director17 September 2019Active
East Durham Business Centre, Station Town, Wingate, United Kingdom, TS28 5HD

Director04 May 2020Active
East Durham Business Centre, Station Town, Wingate, United Kingdom, TS28 5HD

Director17 September 2019Active

People with Significant Control

Mr Stuart Scott
Notified on:01 December 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:9, Verdun Avenue, Hebburn, England, NE31 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Parkin
Notified on:04 May 2020
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:East Durham Business Centre, Station Town, Wingate, United Kingdom, TS28 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Robson
Notified on:17 September 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:East Durham Business Centre, Station Town, Wingate, United Kingdom, TS28 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-20Address

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

Download
2022-01-20Address

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

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2021-02-11Address

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

Download
2020-12-30Address

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

Download
2020-12-30Address

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

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.