Tynan D'arcy Limited

General information

Name:

Tynan D'arcy Ltd

Office Address:

Arundel House 1st Floor Farm Yard SL4 1QL Windsor

Number: 02609239

Incorporation date: 1991-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was registered is May 10, 1991. Started under company registration number 02609239, the company is considered a Private Limited Company. You may find the headquarters of this firm during office hours under the following location: Arundel House 1st Floor Farm Yard, SL4 1QL Windsor. This firm's SIC and NACE codes are 74100 - specialised design activities. 2022-06-30 is the last time when company accounts were filed.

There seems to be one managing director presently leading this specific firm, namely Ian D. who's been carrying out the director's tasks since May 10, 1991. The firm had been presided over by Joanna C. up until June 2022. As a follow-up another director, specifically Andrew K. quit on September 16, 1994. Moreover, the managing director's assignments are constantly aided with by a secretary - Michael R., who was appointed by the following firm in January 2009.

Financial data based on annual reports

Company staff

Michael R.

Role: Secretary

Appointed: 15 January 2009

Latest update: 14 January 2024

Ian D.

Role: Director

Appointed: 10 May 1992

Latest update: 14 January 2024

People with significant control

The companies that control this firm are: Spritz Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Windsor at Farm Yard, SL4 1QL, Berkshire and was registered as a PSC under the registration number 14837064.

Spritz Holdings Ltd
Address: 1st Floor Arundel House Farm Yard, Windsor, Berkshire, SL4 1QL, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14837064
Notified on 28 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian D.
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control:
over 3/4 of shares
Karen D.
Notified on 6 December 2017
Ceased on 10 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 February 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 February 2013
Annual Accounts 6 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Cooper Richards Ltd

Address:

19 Shakespeare Avenue

Post code:

BA2 4RF

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
33
Company Age

Similar companies nearby

Closest companies