UKBizDB.co.uk

TYNDALLWOODS SOLICITORS LIMITED

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

This company is commonly known as Tyndallwoods Solicitors Limited. The company was founded 17 years ago and was given the registration number 06074388. The firm's registered office is in WEST MIDLANDS. You can find them at 29 Woodbourne Road, Birmingham, West Midlands, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:TYNDALLWOODS SOLICITORS LIMITED
Company Number:06074388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:29 Woodbourne Road, Birmingham, West Midlands, B17 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a Westfield Road, Edgbaston, Birmingham, B15 3QG

Secretary30 January 2007Active
29, Woodbourne Road, Birmingham, United Kingdom, B17 8BY

Director17 January 2013Active
29, Woodbourne Road, Birmingham, United Kingdom, B17 8BY

Director17 January 2013Active
9 Strutt Close, Edgbaston, Birmingham, B15 3PW

Director30 January 2007Active
9 Strutt Close, Edgbaston, Birmingham, B15 3PW

Director30 January 2007Active
34a Westfield Road, Edgbaston, Birmingham, B15 3QG

Director30 January 2007Active
29, Woodbourne Road, Birmingham, United Kingdom, B17 8BY

Director17 January 2013Active
29, Woodbourne Road, Birmingham, United Kingdom, B17 8BY

Director17 January 2013Active
29, Woodbourne Road, Birmingham, United Kingdom, B17 8BY

Director17 January 2013Active

People with Significant Control

Mrs Judy Ann Dyke
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:9, Strutt Close, Birmingham, United Kingdom, B15 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Joseph Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:34a, Westfield Road, Birmingham, United Kingdom, B15 3QG
Nature of control:
  • Significant influence or control
Mr Martin Hamilton Dyke
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:9, Strutt Close, Birmingham, United Kingdom, B15 3PW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.