About

Registered Number: 04951699
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 18 Leeside, Merrylees, Desford, Leicester, LE9 9FS

 

Tysoe Holdings Ltd was registered on 03 November 2003 and are based in Desford, it's status in the Companies House registry is set to "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSOE, Simon Charles 03 November 2003 - 1
JACKSON, Lee Andrew 01 January 2004 28 August 2009 1
TYSOE, Laurence John 01 January 2004 28 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 12 April 2018
PSC04 - N/A 12 April 2018
CS01 - N/A 03 November 2017
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 April 2015
CH01 - Change of particulars for director 01 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 29 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
225 - Change of Accounting Reference Date 28 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.