The Tyler-parkes Partnership Limited

General information

Name:

The Tyler-parkes Partnership Ltd

Office Address:

36 Lichfield Street WS1 1TJ Walsall

Number: 04102717

Incorporation date: 2000-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Tyler-parkes Partnership Limited could be found at 36 Lichfield Street, in Walsall. The firm post code is WS1 1TJ. The Tyler-parkes Partnership has been operating on the British market since it was established on 2000-11-06. The firm registration number is 04102717. This firm currently known as The Tyler-parkes Partnership Limited, was earlier listed under the name of Yogastar. The transformation has taken place in 2001-02-09. The firm's Standard Industrial Classification Code is 71112 and has the NACE code: Urban planning and landscape architectural activities. 2023-03-31 is the last time account status updates were reported.

Vincent W., Christine W., Alan W. and Glenda P. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015-11-16.

Executives who control the firm include: Glenda P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • The Tyler-parkes Partnership Limited 2001-02-09
  • Yogastar Limited 2000-11-06

Financial data based on annual reports

Company staff

Vincent W.

Role: Director

Appointed: 16 November 2015

Latest update: 26 March 2024

Christine W.

Role: Director

Appointed: 16 November 2015

Latest update: 26 March 2024

Alan W.

Role: Director

Appointed: 30 January 2001

Latest update: 26 March 2024

Glenda P.

Role: Director

Appointed: 30 January 2001

Latest update: 26 March 2024

People with significant control

Glenda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 3 August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

66 Stratford Road Shirley

Post code:

B90 3LP

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
  • 71111 : Architectural activities
23
Company Age

Closest Companies - by postcode