About

Registered Number: 02595415
Date of Incorporation: 26/03/1991 (34 years ago)
Company Status: Active
Registered Address: C/O Whitehead & Aldrich, 5 Ribblesdale Place, Preston, PR1 8BZ

 

Established in 1991, Tynemace Ltd has its registered office in Preston, it's status at Companies House is "Active". There are 7 directors listed as Batish, Penny, Batish, Penny, Bhardwaj, Madhu Bala, Todd, Matthew Ernest, Batish, Birju, Batish, Raj Kumer, Guest, Sharon for the organisation at Companies House. Currently we aren't aware of the number of employees at the Tynemace Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATISH, Penny 08 September 2011 - 1
BATISH, Birju 01 March 2003 16 February 2006 1
BATISH, Raj Kumer N/A 06 April 1992 1
GUEST, Sharon 06 April 1992 30 August 1996 1
Secretary Name Appointed Resigned Total Appointments
BATISH, Penny 16 February 2006 - 1
BHARDWAJ, Madhu Bala 11 November 1997 07 December 2006 1
TODD, Matthew Ernest N/A 30 August 1996 1

Filing History

Document Type Date
PSC04 - N/A 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH01 - Change of particulars for director 15 September 2020
CH03 - Change of particulars for secretary 15 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 29 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 03 April 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
363b - Annual Return 09 June 1997
AA - Annual Accounts 04 February 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 28 January 1993
287 - Change in situation or address of Registered Office 01 October 1992
288 - N/A 01 October 1992
DISS40 - Notice of striking-off action discontinued 29 September 1992
363a - Annual Return 29 September 1992
GAZ1 - First notification of strike-off action in London Gazette 15 September 1992
287 - Change in situation or address of Registered Office 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
288 - N/A 02 August 1991
287 - Change in situation or address of Registered Office 02 August 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.