Warning: file_put_contents(c/743ff4f768407a0fa1144a1729de525d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tyson Legal Services Limited, B37 5HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYSON LEGAL SERVICES LIMITED

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

This company is commonly known as Tyson Legal Services Limited. The company was founded 5 years ago and was given the registration number 12104213. The firm's registered office is in BIRMINGHAM. You can find them at 30 Kelsull Croft, , Birmingham, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TYSON LEGAL SERVICES LIMITED
Company Number:12104213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2019
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:30 Kelsull Croft, Birmingham, England, B37 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Scarsdale Road, Manchester, England, M14 5PR

Director15 July 2019Active
256, Charles Road, Small Heath, Birmingham, England, B9 5HL

Director01 August 2019Active
41, South Tower, Little Hall Road, Birmingham, England, B7 4QL

Director02 August 2019Active
30, Kelsull Croft, Birmingham, England, B37 5HH

Director01 August 2019Active
64, Prince Of Wales Road, Norwich, England, NR1 1LT

Director15 July 2019Active

People with Significant Control

Miss Neelam Amin
Notified on:02 August 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:41, South Tower, Birmingham, England, B7 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdullah Abu Bakr
Notified on:01 August 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:256, Charles Road, Birmingham, England, B9 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elisha Brown
Notified on:01 August 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:30, Kelsull Croft, Birmingham, England, B37 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Brown
Notified on:15 July 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:64, Prince Of Wales Road, Norwich, England, NR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Smith
Notified on:15 July 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:34, Scarsdale Road, Manchester, England, M14 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.