Check the

TYLERS LIMITED

Company
TYLERS LIMITED (03426208)

TYLERS

Phone: 01435 869 379
A⁺ rating

KEY FINANCES

Year
2016
Assets
£805.06k ▼ £-59.28k (-6.86 %)
Cash
£277.59k ▲ £40.89k (17.27 %)
Liabilities
£535.45k ▼ £-169.64k (-24.06 %)
Net Worth
£269.6k ▲ £110.36k (69.31 %)

REGISTRATION INFO

Company name
TYLERS LIMITED
Company number
03426208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
mighty-mac.co.uk
Phones
01435 869 379
01435 866 894
Registered Address
18 HYDE GARDENS,
EASTBOURNE,
EAST SUSSEX,
BN21 4PT

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

15 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Sep 2016
Termination of appointment of Jane Elizabeth Hook as a director on 31 August 2016
09 May 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

10 February 2010
Status
Outstanding
Delivered
2 March 2010
Persons entitled
National Westminster Bank PLC
Description
Unit 1 bellbrook industrial estate uckfield t/n ESX84820 by…

16 April 2003
Status
Satisfied on 27 August 2005
Delivered
17 April 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage land and buildings at dower house…

12 September 2002
Status
Outstanding
Delivered
14 September 2002
Persons entitled
National Westminster Bank PLC
Description
Land and buildings at dower house farm blackboys uckfield…

12 August 1998
Status
Outstanding
Delivered
18 August 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property described as unit 7 hillgrove business park…

5 March 1998
Status
Outstanding
Delivered
12 March 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TYLERS LIMITED DIRECTORS

Lydia Clare Tyler

  Acting
Appointed
28 August 1997
Occupation
Distribution
Role
Secretary
Nationality
British
Address
Brownings Manor, Lewes Road, Blackboys, Uckfield, East Sussex, TN22 5HG
Name
TYLER, Lydia Clare

Martin James Hook

  Acting
Appointed
01 November 2003
Occupation
Admin Manager
Role
Director
Age
52
Nationality
British
Address
12 Hill Close, Crowborough, East Sussex, TN6 1LP
Country Of Residence
England
Name
HOOK, Martin James

Andrew John Tyler

  Acting PSC
Appointed
28 August 1997
Occupation
Distribution
Role
Director
Age
65
Nationality
British
Address
Brownings Manor, Lewes Road, Blackboys, Uckfield, East Sussex, TN22 5HG
Country Of Residence
England
Name
TYLER, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lydia Clare Tyler

  Acting PSC
Appointed
28 August 1997
Occupation
Distribution
Role
Director
Age
59
Nationality
British
Address
Brownings Manor, Lewes Road, Blackboys, Uckfield, East Sussex, TN22 5HG
Country Of Residence
United Kingdom
Name
TYLER, Lydia Clare
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
28 August 1997
Resigned
28 August 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Jane Elizabeth Hook

  Resigned
Appointed
06 May 2011
Resigned
31 August 2016
Occupation
None
Role
Director
Age
51
Nationality
British
Address
Dower House Farm, Possingworth Lane, Blackboys, Uckfield, East Sussex, England, TN22 5HF
Country Of Residence
United Kingdom
Name
HOOK, Jane Elizabeth

Russell Lloyd Kelly

  Resigned
Appointed
01 June 2001
Resigned
19 April 2011
Occupation
Sales Manager
Role
Director
Age
62
Nationality
British
Address
51 Westlands Way, Oxted, Surrey, RH8 0NB
Name
KELLY, Russell Lloyd

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
28 August 1997
Resigned
28 August 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.