TYKE TRIAL LTD - DRONFIELD
Company Profile | Company Filings |
Overview
TYKE TRIAL LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DRONFIELD ENGLAND and has the status: Active.
TYKE TRIAL LTD was incorporated 22 years ago on 19/03/2002 and has the registered number: 04398337. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TYKE TRIAL LTD was incorporated 22 years ago on 19/03/2002 and has the registered number: 04398337. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TYKE TRIAL LTD - DRONFIELD
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROBIN MOREWOOD
5 LEABROOK ROAD
DRONFIELD
DERBYSHIRE
S18 8YS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ROBIN MOREWOOD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN CHARLES MOREWOOD | Jan 1969 | British | Director | 2016-09-18 | CURRENT |
MR DAVID GRANT JOHNSTONE | Sep 1962 | British | Director | 2016-09-18 | CURRENT |
MR STUART COOPER | Mar 1970 | British | Director | 2016-09-18 | CURRENT |
MRS BARBARA FRANCES WRIGHT | Oct 1956 | British | Director | 2010-01-10 UNTIL 2013-12-03 | RESIGNED |
BARBARA WRIGHT | Secretary | 2002-03-20 UNTIL 2003-02-21 | RESIGNED | ||
MR MICHAEL JOHN BUCK | Jan 1954 | British | Secretary | 2006-03-18 UNTIL 2008-01-09 | RESIGNED |
MATTHEW HOLDSWORTH | Secretary | 2010-01-31 UNTIL 2011-01-18 | RESIGNED | ||
RICHARD BELL | Secretary | 2008-01-09 UNTIL 2010-01-31 | RESIGNED | ||
MR ROBIN MOREWOOD | Secretary | 2015-12-23 UNTIL 2016-03-07 | RESIGNED | ||
CAROL ANN SLINGER | May 1958 | British | Secretary | 2003-06-03 UNTIL 2006-03-18 | RESIGNED |
MR DAVID MARK SMALLWOOD | Secretary | 2013-12-03 UNTIL 2015-12-31 | RESIGNED | ||
MR BEN SWALES | Secretary | 2011-02-24 UNTIL 2013-12-03 | RESIGNED | ||
MR TIMOTHY CHARLES MCPARLAND | May 1971 | British | Director | 2016-09-18 UNTIL 2018-02-12 | RESIGNED |
BUSINESSLEGAL LIMITED | Corporate Nominee Director | 2002-03-19 UNTIL 2002-03-21 | RESIGNED | ||
MR DAVID MARK SMALLWOOD | Jan 1967 | British | Director | 2013-12-03 UNTIL 2016-08-18 | RESIGNED |
MRS KERRY LOUANN SEYMOUR | Aug 1970 | British | Director | 2013-12-03 UNTIL 2016-09-20 | RESIGNED |
MR NEIL AUSTIN RAVEN | Jul 1969 | British | Director | 2009-01-01 UNTIL 2014-02-23 | RESIGNED |
KAREN TRACEY LUSCOMBE | Jul 1962 | British | Director | 2002-04-22 UNTIL 2009-01-01 | RESIGNED |
MR MICHAEL JOHN BUCK | Jan 1954 | British | Director | 2002-03-20 UNTIL 2008-01-09 | RESIGNED |
BUSINESSLEGAL SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-03-19 UNTIL 2002-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Copper | 2018-04-01 | 3/1970 | Dronfield Derbyshire | Significant influence or control |
Mr Timothy Charles Mcparland | 2016-09-18 - 2018-02-12 | 5/1971 | Dronfield Derbyshire | Significant influence or control |
Mr Robin Charles Morewood | 2016-09-18 | 1/1969 | Dronfield Derbyshire | Significant influence or control |
Mr David Grant Johnstone | 2016-09-18 | 9/1962 | Dronfield Derbyshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TYKE TRIAL LTD | 2023-09-26 | 31-12-2022 | £4,055 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2022-08-30 | 31-12-2021 | £4,127 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2021-10-01 | 31-12-2020 | £4,127 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2020-12-15 | 31-12-2019 | £4,060 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2019-09-27 | 31-12-2018 | £3,512 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2018-09-29 | 31-12-2017 | £3,214 equity |
Micro-entity Accounts - TYKE TRIAL LTD | 2017-11-24 | 31-12-2016 | £3,070 equity |
Abbreviated Company Accounts - TYKE TRIAL LTD | 2016-04-14 | 31-12-2015 | £2,582 Cash £2,582 equity |
Abbreviated Company Accounts - TYKE TRIAL LTD | 2015-09-19 | 31-12-2014 | £1,935 Cash £1,935 equity |