About

Registered Number: 04564830
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 80 Lytham Road Unit 10, Fulwood, Preston, Lancs, PR2 3AQ

 

Tyke Tags Ltd was founded on 16 October 2002 and are based in Preston, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Edmondson, Denise Lauraine, Edmondson, Geoffrey at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, Geoffrey 16 October 2002 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, Denise Lauraine 16 October 2002 16 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AD01 - Change of registered office address 23 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.