About

Registered Number: 05440883
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Swallow House, Robinson Way, Portsmouth, PO3 5SA,

 

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".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.