You are here: bizstats.co.uk > a-z index > T list > TY list

Tyagi Consultancy Limited LUTTERWORTH


Tyagi Consultancy started in year 2011 as Private Limited Company with registration number 07741390. The Tyagi Consultancy company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Lutterworth at Lonsdale House. Postal code: LE17 4AD.

The firm has one director. Rekha G., appointed on 16 August 2011. There are currently no secretaries appointed. As of 31 May 2024, there were 2 ex directors - Barry W., Raman T. and others listed below. There were no ex secretaries.

Tyagi Consultancy Limited Address / Contact

Office Address Lonsdale House
Office Address2 High Street
Town Lutterworth
Post code LE17 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07741390
Date of Incorporation Tue, 16th Aug 2011
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (0 day left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Rekha G.

Position: Director

Appointed: 16 August 2011

Barry W.

Position: Director

Appointed: 16 August 2011

Resigned: 16 August 2011

Raman T.

Position: Director

Appointed: 16 August 2011

Resigned: 20 December 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Raman T. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rekha G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Asha T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Raman T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rekha G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Asha T.

Notified on 6 April 2016
Ceased on 30 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Raman T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Asha T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-10 20469 056139 182135 279142 389      
Balance Sheet
Cash Bank In Hand43 213153 965233 640127 258142 444      
Cash Bank On Hand    142 444205 56240 15484 166342 951294 084610 794
Current Assets59 552165 384243 387148 016160 644229 339348 903508 277588 725689 8581 006 568
Debtors16 33911 4199 74720 75818 20023 777308 749424 111245 774395 774395 774
Intangible Fixed Assets40 00020 000         
Net Assets Liabilities    142 389255 280330 250473 331564 880663 162915 909
Net Assets Liabilities Including Pension Asset Liability 69 056139 182135 279142 389      
Other Debtors     46 680306 729401 521245 774395 774395 774
Property Plant Equipment    2402041701451231 170994
Tangible Fixed Assets465395335285240      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-10 20669 054139 180135 277142 387      
Shareholder Funds-10 20469 056139 182135 279142 389      
Other
Accumulated Amortisation Impairment Intangible Assets    60 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment    307343377402424627803
Average Number Employees During Period     1 2121
Creditors    18 44720 902-286 20935 06323 94527 64491 464
Creditors Due Within One Year110 221116 723104 47312 96518 447      
Fixed Assets40 46520 3953352852402041701451231 170994
Increase From Depreciation Charge For Year Property Plant Equipment     36342522203176
Intangible Assets Gross Cost    60 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Additions60 000          
Intangible Fixed Assets Aggregate Amortisation Impairment20 00040 00060 00060 000       
Intangible Fixed Assets Amortisation Charged In Period20 00020 00020 000        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 000       
Net Current Assets Liabilities-50 66948 661138 914135 051142 197208 117330 112473 214564 780662 214915 104
Number Shares Allotted22444      
Other Creditors    3611 520-303 8001 2001 9984 32031 675
Other Taxation Social Security Payable    17 28619 70217 59133 86321 94723 32459 789
Par Value Share11111      
Property Plant Equipment Gross Cost    5475475475475471 797 
Provisions For Liabilities Balance Sheet Subtotal    4841322823222189
Provisions For Liabilities Charges  675748      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions547          
Tangible Fixed Assets Cost Or Valuation547547547547       
Tangible Fixed Assets Depreciation82152212262307      
Tangible Fixed Assets Depreciation Charged In Period8270605045      
Total Assets Less Current Liabilities-10 20469 056139 249135 336142 437255 321330 282473 359564 903663 384916 098
Trade Creditors Trade Payables    800      
Trade Debtors Trade Receivables    18 20023 7772 02022 590   
Total Additions Including From Business Combinations Property Plant Equipment         1 250 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 6th August 2023
filed on: 7th, August 2023
Free Download (5 pages)

Company search

Advertisements