UKBizDB.co.uk

TYZACK MACHINE KNIVES LIMITED

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

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.

Company Information

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:
  • 25710 - Manufacture of cutlery
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:335 Shepcote Lane, Sheffield, S9 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335, Shepcote Lane, Sheffield, S9 1TG

Secretary19 May 2021Active
3, Carr House Court, Bromley, Wortley, Sheffield, United Kingdom, S35 7EP

Director25 October 2007Active
Windle Lodge, Chester High Road, Neston, Wirral, England, CH64 7TB

Director01 September 2021Active
16 Endcliffe Terrace Road, Sheffield, S11 8RT

Director07 March 2002Active
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG

Secretary03 February 2014Active
10 Ringinglow Road, Sheffield, S11 7PP

Secretary03 March 2003Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Nominee Secretary18 September 2001Active
52 Ashford Road, Dronfield Woodhouse, S18 8RT

Secretary07 March 2002Active
335, Shepcote Lane, Sheffield, S9 1TG

Director02 October 2017Active
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG

Director03 February 2014Active
10 Ringinglow Road, Sheffield, S11 7PP

Director03 March 2003Active
89 Beech Crescent, Killamarsh, Sheffield, S31 8AE

Director25 October 2007Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Nominee Director18 September 2001Active
52 Ashford Road, Dronfield Woodhouse, S18 8RT

Director07 March 2002Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.