About

Registered Number: 04514686
Date of Incorporation: 20/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor South, One Jubilee Street, Brighton, East Sussex, BN1 1GE

 

Established in 2002, Tyrrell Autos Ltd are based in Brighton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Booth, Keith Robert, Tyrrell, Benjamin David, Tyrrell, David Peter, Tyrrell, Elaine Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Keith Robert 22 August 2002 - 1
TYRRELL, Benjamin David 22 August 2002 21 February 2007 1
TYRRELL, David Peter 22 August 2002 31 August 2016 1
TYRRELL, Elaine Mary 21 February 2007 26 November 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 June 2017
TM01 - Termination of appointment of director 08 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 June 2014
CH01 - Change of particulars for director 23 August 2013
CH03 - Change of particulars for secretary 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 06 November 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 17 August 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
CERTNM - Change of name certificate 12 September 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.