UKBizDB.co.uk

TYNELAKE LIMITED

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

This company is commonly known as Tynelake Limited. The company was founded 48 years ago and was given the registration number 01224038. The firm's registered office is in PRESTON. You can find them at Abacus House, The Ropewalk Garstang, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYNELAKE LIMITED
Company Number:01224038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Abacus House, The Ropewalk Garstang, Preston, Lancashire, PR3 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towers & Gornall, River View, 96 High St, Garstang, England, PR3 1WZ

Secretary06 April 2001Active
Towers & Gornall, River View, 96 High St, Garstang, England, PR3 1WZ

Director12 July 2005Active
Towers & Gornall, River View, 96 High St, Garstang, England, PR3 1WZ

Director-Active
Towers & Gornall, River View, 96 High St, Garstang, England, PR3 1WZ

Director28 September 2004Active
The Birks Ballam Road, Lytham St Annes, FY8 4NL

Secretary-Active
The Birks Ballam Road, Lytham St Annes, FY8 4NL

Director-Active
The Birks Ballam Road, Lytham St Annes, FY8 4NL

Director-Active
Tower Lea, Roseacre Road, Elswick, Preston, PR4 3UD

Director-Active
3 Tithebarn Hill, Glasson Dock, Lancaster, LA2 0BY

Director31 January 1994Active
5 Taskers Croft, Wiswell, Blackburn, BB7 9BY

Director-Active
Cameron Court, Fort Island Road, Derbyhaven, Castletown, IM9 1TZ

Director-Active
10 Kempton Road, Lancaster, LA1 4LS

Director-Active
65 Lister Street, Accrington, BB5 1TA

Director-Active

People with Significant Control

Mr Simon Frank Hawtin
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Towers & Gornall, River View, Garstang, England, PR3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Address

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

Download
2022-10-21Address

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

Download
2022-08-23Address

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

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.