NIGEL TYAS LIMITED
Status | ACTIVE |
Company No. | 05256439 |
Category | Private Limited Company |
Incorporated | 12 Oct 2004 |
Age | 19 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NIGEL TYAS LIMITED is an active private limited company with number 05256439. It was incorporated 19 years, 7 months, 24 days ago, on 12 October 2004. The company address is Bullhouse Mill Lee Lane Bullhouse Mill Lee Lane, Sheffield, S36 9NN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Jon Lowe
Change date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Gareth David Lowe
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Daniel Jon Lowe
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
Change date: 2020-05-22
Old address: Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom
New address: Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: AD01
New address: Marland House 13 Huddersfield Road Barnsley S70 2LW
Old address: Marland House 13 Huddersfield Road Barnsely S70 2LW United Kingdom
Change date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
New address: Marland House 13 Huddersfield Road Barnsely S70 2LW
Old address: Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN
Change date: 2020-03-24
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-11
Psc name: Nigel Richard Tyas
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Rebecca Mary Stocker
Cessation date: 2020-03-11
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lowe Tyas Holdings Ltd
Notification date: 2020-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2020
Action Date: 11 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-11
Charge number: 052564390001
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Richard Tyas
Termination date: 2020-03-11
Documents
Termination secretary company with name termination date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-11
Officer name: Elizabeth Rebecca Mary Stocker
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Rebecca Mary Stocker
Termination date: 2020-03-11
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jon Lowe
Appointment date: 2020-03-11
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mr Gareth David Lowe
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change person secretary company with change date
Date: 18 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-11
Officer name: Elizabeth Rebecca Mary Stocker
Documents
Move registers to sail company
Date: 06 Oct 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Nigel Tyas
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Rebecca Mary Stocker
Change date: 2010-10-14
Documents
Change person secretary company with change date
Date: 18 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Rebecca Mary Stocker
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel tyas / 25/11/2008
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elizabeth stocker / 25/11/2008
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elizabeth stocker / 25/11/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 01890497 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL029079 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 8003,AYR,KA7 1UB
Number: | SL019370 |
Status: | ACTIVE |
Category: | Limited Partnership |
62 MELLISH STREET,LONDON,E14 8NS
Number: | 11112466 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 44 HAYWARD,READING,RG1 7AZ
Number: | 11223423 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 06689307 |
Status: | ACTIVE |
Category: | Private Limited Company |