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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2000 | Outstanding |
N/A |