Check the

TYREFIX UK LIMITED

Company
TYREFIX UK LIMITED (03835638)

TYREFIX UK

Phone: 02033 014 000
A⁺ rating

ABOUT TYREFIX UK LIMITED

, provider of professional business communications.

Here at Structured Communications, we are proud to own and operate our own network which has been designed and built from the ground up by own team of engineers. When it comes to the delivery of services, it is essential to know that you can rely on your network provider to deliver. For that reason, we operate a fully redundant Cisco core network with entry points from each device to ensure continued operation in the event of a failure. Our network is monitored 24/7 by automatic reporting and alerting functionality to engineers in the event of a problem.

KEY FINANCES

Year
2017
Assets
£32.94k ▼ £-16.17k (-32.92 %)
Cash
£0k ▼ £-29.8k (-100.00 %)
Liabilities
£6.83k ▼ £-16.15k (-70.29 %)
Net Worth
£26.11k ▼ £-0.01k (-0.05 %)

REGISTRATION INFO

Company name
TYREFIX UK LIMITED
Company number
03835638
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.structuredcommunications.co.uk
Phones
02033 014 000
02033 014 009
Registered Address
UNIT 3 HILL LANE CLOSE,
MARKFIELD,
LEICESTER,
LEICESTERSHIRE,
LE67 9PY

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
16 Sep 2016
Director's details changed for Adrian Robert Johnson on 23 October 2015

See Also


Last update 2018

TYREFIX UK LIMITED DIRECTORS

Jason Anthony Currier

  Acting
Appointed
14 March 2014
Role
Secretary
Address
12 Praetor House, Upper Bond Street, Hinckley, Leicestershire, England, LE10 1RP
Name
CURRIER, Jason Anthony

Adrian Robert Johnson

  Acting PSC
Appointed
02 November 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Retreat Farm, Whittington Lane, Thornton, Coalville, Leicestershire, England, LE67 1AL
Country Of Residence
United Kingdom
Name
JOHNSON, Adrian Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Pauline Mary Allen

  Resigned
Appointed
24 October 2002
Resigned
14 March 2014
Role
Secretary
Address
Sandgate House, Water Lane, Storrington, Pulborough, West Sussex, England, RH20 3LY
Name
ALLEN, Pauline Mary

EVERSECRETARY LIMITED

  Resigned PSC
Appointed
03 September 1999
Resigned
02 November 2000
Role
Nominee Secretary
Address
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN
Name
EVERSECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

June Hutley

  Resigned
Appointed
02 November 2000
Resigned
24 October 2002
Role
Secretary
Address
71 Fallowfield, Ampthill, Bedford, MK45 2TT
Name
HUTLEY, June

Graham Lyndsay Allen

  Resigned
Appointed
02 November 2000
Resigned
14 March 2014
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Sandgate House, Water Lane, Storrington, Pulborough, West Sussex, England, RH20 3LY
Country Of Residence
United Kingdom
Name
ALLEN, Graham Lyndsay

EVERDIRECTOR LIMITED

  Resigned
Appointed
03 September 1999
Resigned
02 November 2000
Role
Nominee Director
Address
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN
Name
EVERDIRECTOR LIMITED

Alan William Hutley

  Resigned
Appointed
02 November 2000
Resigned
03 February 2003
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
71 Fallowfield, Ampthill, Bedford, MK45 2TT
Name
HUTLEY, Alan William

REVIEWS


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