Having been setup in 2005, Ty Uk Ltd have registered office in Portsmouth, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Neil Robert | 28 November 2019 | - | 1 |
SWALLOW, Jonathan | 03 May 2005 | - | 1 |
SWALLOW, Mark Jonathon | 03 May 2005 | - | 1 |
ALLPRESS, Graham Clive | 01 October 2015 | 27 November 2019 | 1 |
BISHTON, Michael Orlando | 03 May 2005 | 02 July 2007 | 1 |
GOMEZ, Stephen James | 17 January 2008 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAL, Claire Louise | 17 September 2020 | - | 1 |
BISHOP, Mike | 03 May 2005 | 17 May 2006 | 1 |
SWALLOW, Beverley | 17 May 2006 | 17 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 September 2020 | |
AP03 - Appointment of secretary | 17 September 2020 | |
TM02 - Termination of appointment of secretary | 17 September 2020 | |
CS01 - N/A | 04 May 2020 | |
AP01 - Appointment of director | 28 November 2019 | |
TM01 - Termination of appointment of director | 27 November 2019 | |
AD01 - Change of registered office address | 13 November 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 16 April 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 03 May 2018 | |
MR01 - N/A | 20 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 09 May 2017 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
MR01 - N/A | 25 November 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
MISC - Miscellaneous document | 09 September 2015 | |
TM01 - Termination of appointment of director | 09 September 2015 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AAMD - Amended Accounts | 19 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 17 May 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AD01 - Change of registered office address | 04 May 2012 | |
AA - Annual Accounts | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 November 2010 | |
AA - Annual Accounts | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 25 April 2007 | |
225 - Change of Accounting Reference Date | 11 October 2006 | |
363s - Annual Return | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
NEWINC - New incorporation documents | 03 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2017 | Outstanding |
N/A |
A registered charge | 24 November 2015 | Outstanding |
N/A |
Debenture | 21 June 2011 | Outstanding |
N/A |
All assets debenture | 15 November 2010 | Outstanding |
N/A |
Floating charge (all assets) | 04 June 2010 | Fully Satisfied |
N/A |
Legal assignment | 26 January 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 June 2008 | Fully Satisfied |
N/A |
Distribution agreement | 09 March 2006 | Outstanding |
N/A |
Rent deposit deed | 25 January 2006 | Outstanding |
N/A |
Rent deposit deed | 23 January 2006 | Outstanding |
N/A |
Debenture | 01 July 2005 | Fully Satisfied |
N/A |