Established in 2004, Nigel Tyas Ltd has its registered office in Sheffield. The companies directors are listed as Lowe, Daniel Jon, Lowe, Gareth David, Stocker, Elizabeth Rebecca Mary, Tyas, Nigel Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Daniel Jon | 11 March 2020 | - | 1 |
LOWE, Gareth David | 11 March 2020 | - | 1 |
STOCKER, Elizabeth Rebecca Mary | 12 October 2004 | 11 March 2020 | 1 |
TYAS, Nigel Richard | 12 October 2004 | 11 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 20 July 2020 | |
CH01 - Change of particulars for director | 20 July 2020 | |
AD01 - Change of registered office address | 22 May 2020 | |
CS01 - N/A | 25 March 2020 | |
AD01 - Change of registered office address | 25 March 2020 | |
AD01 - Change of registered office address | 24 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
PSC02 - N/A | 23 March 2020 | |
MR01 - N/A | 23 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
TM02 - Termination of appointment of secretary | 20 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH03 - Change of particulars for secretary | 18 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 October 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
AA - Annual Accounts | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 14 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2005 | |
225 - Change of Accounting Reference Date | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
NEWINC - New incorporation documents | 12 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2020 | Outstanding |
N/A |