UKBizDB.co.uk

TYRECYBER LIMITED

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

This company is commonly known as Tyrecyber Limited. The company was founded 23 years ago and was given the registration number 04069257. The firm's registered office is in ST. HELENS. You can find them at 54-56 Ormskirk Street, , St. Helens, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TYRECYBER LIMITED
Company Number:04069257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:54-56 Ormskirk Street, St. Helens, England, WA10 2TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Mossy Lea Road, Wrightington, WN6 9RN

Secretary17 November 2000Active
2 Wareham Close, Haydock, St Helens, WA11 0WH

Director17 November 2000Active
249 Mossy Lea Road, Wrightington, WN6 9RN

Director17 November 2000Active
12 Sycamore Avenue, Haydock, St. Helens, WA11 0JP

Director17 November 2000Active
3 Gillars Lane, Eccleston, St. Helens, WA10 5PZ

Director17 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2000Active

People with Significant Control

Mr David Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Hale, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Brian Marsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
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 (7 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
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.