This company is commonly known as Tymaster Limited. The company was founded 47 years ago and was given the registration number 01302172. The firm's registered office is in DURSLEY. You can find them at Prospect House, 5 May Lane, Dursley, Gloucester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TYMASTER LIMITED |
---|---|---|
Company Number | : | 01302172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House, 5 May Lane, Dursley, Gloucester, GL11 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Secretary | 01 February 2021 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 01 February 2021 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 16 May 2012 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | - | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 01 February 2021 | Active |
Rosella, 3 School Lane, Berkeley, GL13 9DQ | Secretary | - | Active |
29 Leaze Close, Berkeley, GL13 9DA | Director | - | Active |
Robert Hallewell Stump | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Rosemary Stump | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Barry William Stump | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Leaze Close, Berkeley, United Kingdom, GL13 9DA |
Nature of control | : |
|
Robert Hallewell Stump | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rosella, 3 School Lane, Berkeley, United Kingdom, GL13 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Officers | Change person secretary company with change date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.