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 FINANCE
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
-
Check the company
-
UK
-
Hinckley and Bosworth
- Company name
- TYREFIX UK LIMITED
- Company number
- 03835638
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Sep 1999
Age - 26 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
- 70
- 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
- 86
- 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
- 80
- 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.