About

Registered Number: 01998810
Date of Incorporation: 12/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 63 Church Way, North Shields, Tyne And Wear, NE29 0AE

 

Typex (U.K) Ltd was registered on 12 March 1986 and has its registered office in North Shields, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Desmond N/A 16 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 30 July 2019
SH01 - Return of Allotment of shares 08 February 2019
SH19 - Statement of capital 08 February 2019
RESOLUTIONS - N/A 29 January 2019
RESOLUTIONS - N/A 29 January 2019
CC04 - Statement of companies objects 29 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2019
CAP-SS - N/A 29 January 2019
PSC01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 26 September 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 20 January 1998
353 - Register of members 20 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 10 January 1995
287 - Change in situation or address of Registered Office 08 September 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 17 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 15 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 1991
AA - Annual Accounts 01 October 1991
363b - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 13 December 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 13 April 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
PUC 2 - N/A 15 March 1988
288 - N/A 18 February 1988
PUC 2 - N/A 29 January 1988
PUC 2 - N/A 14 October 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 08 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1986
CERTNM - Change of name certificate 14 April 1986
NEWINC - New incorporation documents 12 March 1986

Mortgages & Charges

Description Date Status Charge by
Lease 21 September 2006 Outstanding

N/A

Debenture 16 September 2002 Outstanding

N/A

Single debenture 01 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.