UKBizDB.co.uk

T.Y.M. SEALS AND GASKETS LIMITED

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

This company is commonly known as T.y.m. Seals And Gaskets Limited. The company was founded 31 years ago and was given the registration number 02806321. The firm's registered office is in DEVIZES. You can find them at Unit A Beacon Buisness Centre, Hopton Park, Devizes, Wiltshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:T.Y.M. SEALS AND GASKETS LIMITED
Company Number:02806321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit A Beacon Buisness Centre, Hopton Park, Devizes, Wiltshire, SN10 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arisaig, Lansdown Road, Bath, England, BA1 5TD

Secretary02 April 1993Active
Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY

Director02 April 1993Active
Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY

Director02 April 1993Active
Unit A Beacon Business Centre, Hopton Road, Devizes, England, SN10 2EY

Director02 April 1993Active
Unit 1 Beacon Business Centre, Hopton Park, Devizes, United Kingdom, SN10 2EY

Director11 April 2022Active
79 St John Street, London, EC1M 4AN

Secretary02 April 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 April 1993Active
79 St John Street, London, EC1M 4DR

Director02 April 1993Active

People with Significant Control

Mrs Sandy Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY
Nature of control:
  • Right to appoint and remove directors
Leslie Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY
Nature of control:
  • Right to appoint and remove directors
Nicholas Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY
Nature of control:
  • Right to appoint and remove directors
Mrs Sandy Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Unit A Beacon Buisness Centre, Hopton Park, Devizes, SN10 2EY
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Change person secretary company with change date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Address

Change sail address company with new address.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.