About

Registered Number: 01190584
Date of Incorporation: 14/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Eldon Close, Crick, Northants, NN6 7UD

 

Founded in 1974, Tyrolit Ltd are based in Northants, it's status at Companies House is "Active". The companies directors are Stephenson, Paul, Dollinger, Peter, Koidl, Christian Josef, Mag, Sauerwein-merle, Andreas Manfred, Willis, John Edward, Hudson, Raymond Nigel, Bauer, Christian, Korradi, Friedrich, Landl, Alfred, Ludwig, Andreas Johannes, Dr, Mader, Klaus Hermann, Pichler, Arno, Pichler, Herwig, Semerad-radulescu, Michael, Shandley, Patrick James, Yegenoglu, Kemal, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLINGER, Peter 28 September 2016 - 1
KOIDL, Christian Josef, Mag 27 February 2007 - 1
SAUERWEIN-MERLE, Andreas Manfred 21 June 2018 - 1
WILLIS, John Edward N/A - 1
BAUER, Christian 09 March 2001 26 March 2003 1
KORRADI, Friedrich 14 February 2006 17 June 2014 1
LANDL, Alfred 14 February 2006 21 June 2018 1
LUDWIG, Andreas Johannes, Dr 25 March 1994 09 March 2001 1
MADER, Klaus Hermann 14 February 2006 31 May 2015 1
PICHLER, Arno 09 March 2001 08 March 2006 1
PICHLER, Herwig N/A 12 March 1993 1
SEMERAD-RADULESCU, Michael 15 March 1993 14 September 1999 1
SHANDLEY, Patrick James N/A 12 March 1993 1
YEGENOGLU, Kemal, Dr 26 March 2003 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Paul 01 September 2014 - 1
HUDSON, Raymond Nigel 08 July 1994 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AUD - Auditor's letter of resignation 13 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 28 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 15 June 2006
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 10 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363a - Annual Return 17 April 2004
353 - Register of members 17 April 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 01 May 2003
353 - Register of members 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AUD - Auditor's letter of resignation 27 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
363a - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363a - Annual Return 17 April 2000
CERTNM - Change of name certificate 10 November 1999
AA - Annual Accounts 27 October 1999
363a - Annual Return 25 April 1999
AUD - Auditor's letter of resignation 10 February 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 11 May 1995
288 - N/A 13 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
288 - N/A 06 May 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 31 March 1994
MEM/ARTS - N/A 04 March 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
288 - N/A 06 May 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 10 April 1992
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 24 April 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
CERTNM - Change of name certificate 07 March 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
287 - Change in situation or address of Registered Office 07 November 1989
363 - Annual Return 22 September 1989
395 - Particulars of a mortgage or charge 18 August 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2006 Outstanding

N/A

Debenture 23 November 2004 Outstanding

N/A

Debenture 28 January 1993 Fully Satisfied

N/A

Legal charge 11 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.