About

Registered Number: 05256439
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Bullhouse Mill Lee Lane, Millhouse Green, Sheffield, S36 9NN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.