Warning: file_put_contents(c/6d2212c7150c04aa5e71625f56286b1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/11586e38a6f91be87023544119d19c01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tytherington Diligence Ltd, TW4 5JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TYTHERINGTON DILIGENCE LTD

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

This company is commonly known as Tytherington Diligence Ltd. The company was founded 8 years ago and was given the registration number 10109842. The firm's registered office is in HOUNSLOW. You can find them at Flat 1 Wellington House, Beresford Gardens, Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:TYTHERINGTON DILIGENCE LTD
Company Number:10109842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Flat 1 Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adewole Agboola
Notified on:19 April 2022
Status:Active
Date of birth:March 2004
Nationality:British
Country of residence:United Kingdom
Address:5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liviu Radu
Notified on:17 February 2021
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:20 Cleveland Road, Coventry, United Kingdom, CV2 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Minerva Crivat
Notified on:21 October 2020
Status:Active
Date of birth:March 1962
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1, Avonhurst Court, Hounslow, United Kingdom, TW4 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Avery
Notified on:17 February 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:Shop Farm, Shop Road, Woodbridge, United Kingdom, IP13 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Richard Docker
Notified on:29 October 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:85, Lower Cliff Road, Gorleston, Great Yarmouth, England, NR31 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stephen Cooper
Notified on:06 June 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:2 The Grange Kirby Hill, Boroughbridge, York, United Kingdom, YO51 9VB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Thomas Darley
Notified on:21 November 2017
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:1 Fixby Avenue, Halifax, England, HX2 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samuel Bayton
Notified on:15 March 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:139 Woodcock Road, Norwich, United Kingdom, NR3 3TZ
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 (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 (0 months remaining)

Copyright © 2024. All rights reserved.