This company is commonly known as Tyrrell Systems Limited. The company was founded 25 years ago and was given the registration number 03651876. The firm's registered office is in LEIGH. You can find them at Beswick House, Green Fold Way, Leigh, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TYRRELL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03651876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beswick House, Green Fold Way, Leigh, Lancashire, England, WN7 3XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beswick House, Green Fold Way, Leigh, England, WN7 3XJ | Secretary | 19 October 1998 | Active |
Crown House, 4 High Street, Tyldesley, Manchester, United Kingdom, M29 8AL | Director | 18 May 2011 | Active |
Beswick House, Green Fold Way, Leigh, England, WN7 3XJ | Director | 19 October 1998 | Active |
9, Bridestone Place, Eaton, Congleton, United Kingdom, CW12 2NZ | Director | 28 January 2013 | Active |
Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL | Director | 19 October 1998 | Active |
Tyrrell Building Technologies Group Limited | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crown House 4 High Street, Tyldesley, Manchester, England, M29 8AL |
Nature of control | : |
|
Mr Gerard Anthony Tyrrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beswick House, Green Fold Way, Leigh, England, WN7 3XJ |
Nature of control | : |
|
Mrs Victoria Dorian Tyrrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Crown House, 4 High Street, Manchester, M29 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.