About

Registered Number: 04100020
Date of Incorporation: 01/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 1 Woods Street, Wigan, Lancashire, WN3 4ET

 

Tynan Electrical Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 4 directors listed as Tynan, Doreen, Hutchinson, Patrick Michael, Kerwin, Patrick Joseph, Tynan, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Patrick Michael 03 April 2006 - 1
KERWIN, Patrick Joseph 28 February 2005 - 1
TYNAN, Paul 01 November 2000 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
TYNAN, Doreen 01 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 20 December 2013
RESOLUTIONS - N/A 01 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
CC04 - Statement of companies objects 01 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 22 August 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Legal charge 07 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.