General information

Name:

Tyi 2011 Limited

Office Address:

Suite 5 Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 07555741

Incorporation date: 2011-03-08

Dissolution date: 2021-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tyi 2011 began its business in 2011 as a Private Limited Company under the ID 07555741. This firm's registered office was based in Newcastle Upon Tyne at Suite 5 Bulman House Regent Centre. This Tyi 2011 Ltd business had been in this business field for 10 years.

As found in the following company's register, there were three directors including: Alexander N. and Andrew S..

Alex N. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Alexander N.

Role: Director

Appointed: 08 March 2011

Latest update: 25 December 2023

Andrew S.

Role: Director

Appointed: 08 March 2011

Latest update: 25 December 2023

People with significant control

Alex N.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 April 2021
Confirmation statement last made up date 08 March 2020
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 July 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 July 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 4 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Units 4 & 5 Barrington Business Park Camper Down Industrial Estate

Post code:

NE12 5UR

City / Town:

Burradon

HQ address,
2014

Address:

Units 4 & 5 Barrington Business Park Camper Down Industrial Estate

Post code:

NE12 5UR

City / Town:

Burradon

HQ address,
2015

Address:

Units 4 & 5 Barrington Business Park Camper Down Industrial Estate

Post code:

NE12 5UR

City / Town:

Burradon

HQ address,
2016

Address:

Units 4 & 5 Barrington Business Park Camper Down Industrial Estate

Post code:

NE12 5UR

City / Town:

Burradon

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
10
Company Age

Closest Companies - by postcode