General information

Name:

Tyne Tools Ltd

Office Address:

Mha Maclntyre Hudson 1 The Forum Minerva Business Park Lynch Wood PE2 6FT Peterborough

Number: 02274656

Incorporation date: 1988-07-06

Dissolution date: 2021-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tyne Tools came into being in 1988 as a company enlisted under no 02274656, located at PE2 6FT Peterborough at Mha Maclntyre Hudson 1 The Forum Minerva Business Park. This firm's last known status was dissolved. Tyne Tools had been operating in this business for at least 33 years.

Raheel B. was this specific enterprise's managing director, designated to this position 7 years ago.

The companies that controlled this firm were as follows: Elcoteq Magyarorszag Kft. Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Milton Keynes at The Pinnacle, 160 Midsummer Boulevard, MK9 1FF, Buckinghamshire and was registered as a PSC under the registration number 08669636.

Financial data based on annual reports

Company staff

Raheel B.

Role: Secretary

Appointed: 16 March 2017

Latest update: 14 April 2024

Raheel B.

Role: Director

Appointed: 16 March 2017

Latest update: 14 April 2024

People with significant control

Elcoteq Magyarorszag Kft. Limited
Address: Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08669636
Notified on 16 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Property And Tooling Limited
Address: 17 Deer Park Road, Moulton Park, Northampton, NN3 6AT, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09717795
Notified on 19 January 2017
Ceased on 16 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 02 February 2020
Confirmation statement last made up date 19 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 4th, January 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 28410 : Manufacture of metal forming machinery
33
Company Age

Closest Companies - by postcode