About

Registered Number: 03460830
Date of Incorporation: 05/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: C/O Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE,

 

Founded in 1997, Tyler Packaging (Leicester) Ltd has its registered office in Coventry, it's status is listed as "Active". The companies directors are listed as Gray, Ivor, Quirk, Derek Linton Howat, Tyler, Debra Louise, Tyler, Shirley at Companies House. We do not know the number of employees at Tyler Packaging (Leicester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Shirley 14 November 1997 16 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Ivor 15 May 2020 - 1
QUIRK, Derek Linton Howat 31 July 2019 15 May 2020 1
TYLER, Debra Louise 20 October 2012 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
PARENT_ACC - N/A 16 July 2020
AGREEMENT2 - N/A 16 July 2020
GUARANTEE2 - N/A 16 July 2020
CS01 - N/A 24 June 2020
AP03 - Appointment of secretary 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
AA01 - Change of accounting reference date 13 January 2020
TM02 - Termination of appointment of secretary 08 August 2019
AP03 - Appointment of secretary 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 21 June 2019
CH03 - Change of particulars for secretary 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 11 January 2019
RP04AR01 - N/A 27 September 2018
RP04AR01 - N/A 27 September 2018
RP04AR01 - N/A 27 September 2018
SH08 - Notice of name or other designation of class of shares 21 September 2018
RESOLUTIONS - N/A 10 September 2018
RP04CS01 - N/A 06 September 2018
RP04CS01 - N/A 06 September 2018
PSC02 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 14 June 2018
MR04 - N/A 18 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 01 May 2013
RESOLUTIONS - N/A 04 January 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AP03 - Appointment of secretary 29 October 2012
CH01 - Change of particulars for director 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 13 November 1998
395 - Particulars of a mortgage or charge 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
CERTNM - Change of name certificate 08 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
287 - Change in situation or address of Registered Office 27 November 1997
RESOLUTIONS - N/A 20 November 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.