About

Registered Number: 04240919
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 35 Oakdene Way, Leeds, Oakdene Way, Leeds, LS17 8XR,

 

Tynesize Ltd was registered on 25 June 2001, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 01 February 2019
PSC01 - N/A 10 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 19 March 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 18 July 2016
AD04 - Change of location of company records to the registered office 12 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 20 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 17 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2006 Outstanding

N/A

Legal mortgage 30 October 2002 Outstanding

N/A

Legal mortgage 14 November 2001 Outstanding

N/A

Debenture 30 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.