UKBizDB.co.uk

TYRRELL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Beswick House, Green Fold Way, Leigh, Lancashire, England, WN7 3XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beswick House, Green Fold Way, Leigh, England, WN7 3XJ

Secretary19 October 1998Active
Crown House, 4 High Street, Tyldesley, Manchester, United Kingdom, M29 8AL

Director18 May 2011Active
Beswick House, Green Fold Way, Leigh, England, WN7 3XJ

Director19 October 1998Active
9, Bridestone Place, Eaton, Congleton, United Kingdom, CW12 2NZ

Director28 January 2013Active
Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL

Director19 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2020-01-20Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.