This company is commonly known as Tyzack Machine Knives Limited. The company was founded 22 years ago and was given the registration number 04288974. The firm's registered office is in SHEFFIELD. You can find them at 335 Shepcote Lane, , Sheffield, . This company's SIC code is 25710 - Manufacture of cutlery.
Name | : | TYZACK MACHINE KNIVES LIMITED |
---|---|---|
Company Number | : | 04288974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 335 Shepcote Lane, Sheffield, S9 1TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
335, Shepcote Lane, Sheffield, S9 1TG | Secretary | 19 May 2021 | Active |
3, Carr House Court, Bromley, Wortley, Sheffield, United Kingdom, S35 7EP | Director | 25 October 2007 | Active |
Windle Lodge, Chester High Road, Neston, Wirral, England, CH64 7TB | Director | 01 September 2021 | Active |
16 Endcliffe Terrace Road, Sheffield, S11 8RT | Director | 07 March 2002 | Active |
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG | Secretary | 03 February 2014 | Active |
10 Ringinglow Road, Sheffield, S11 7PP | Secretary | 03 March 2003 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Secretary | 18 September 2001 | Active |
52 Ashford Road, Dronfield Woodhouse, S18 8RT | Secretary | 07 March 2002 | Active |
335, Shepcote Lane, Sheffield, S9 1TG | Director | 02 October 2017 | Active |
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG | Director | 03 February 2014 | Active |
10 Ringinglow Road, Sheffield, S11 7PP | Director | 03 March 2003 | Active |
89 Beech Crescent, Killamarsh, Sheffield, S31 8AE | Director | 25 October 2007 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Director | 18 September 2001 | Active |
52 Ashford Road, Dronfield Woodhouse, S18 8RT | Director | 07 March 2002 | Active |
Tinsley Bridge Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 335, Shepcote Lane, Sheffield, England, S9 1TG |
Nature of control | : |
|
Tinsley Bridge Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 335, Shepcote Lane, Sheffield, England, S9 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.