UKBizDB.co.uk

TYMASTER LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prospect House, 5 May Lane, Dursley, Gloucester, GL11 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Secretary01 February 2021Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 February 2021Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director16 May 2012Active
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

Director01 February 2021Active
Rosella, 3 School Lane, Berkeley, GL13 9DQ

Secretary-Active
29 Leaze Close, Berkeley, GL13 9DA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-03Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-08-10Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.