Tyc You Limited NEWCASTLE UPON TYNE


Tyc You Limited was officially closed on 2023-01-17. Tyc You was a private limited company that was situated at Teapot 8 Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, ENGLAND. Its total net worth was valued to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2005-01-04) was run by 1 director.
Director Mohammed R. who was appointed on 02 March 2005.

The company was officially categorised as "other human health activities" (86900). According to the CH database, there was a name alteration on 2005-03-07, their previous name was Sandco 891. The most recent confirmation statement was filed on 2022-02-18 and last time the accounts were filed was on 30 June 2021. 2016-01-04 is the date of the last annual return.

Tyc You Limited Address / Contact

Office Address Teapot 8 Hoults Yard
Office Address2 Walker Road
Town Newcastle Upon Tyne
Post code NE6 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322695
Date of Incorporation Tue, 4th Jan 2005
Date of Dissolution Tue, 17th Jan 2023
Industry Other human health activities
End of financial Year 30th June
Company age 18 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 4th Mar 2023
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Mohammed R.

Position: Director

Appointed: 02 March 2005

Malcolm H.

Position: Director

Appointed: 07 January 2013

Resigned: 23 September 2015

Nicole R.

Position: Secretary

Appointed: 03 August 2012

Resigned: 15 January 2016

John F.

Position: Director

Appointed: 18 December 2009

Resigned: 31 December 2011

Colin J.

Position: Secretary

Appointed: 06 March 2008

Resigned: 17 December 2009

Colin J.

Position: Director

Appointed: 06 March 2008

Resigned: 22 January 2010

Gordon D.

Position: Director

Appointed: 03 January 2008

Resigned: 12 August 2009

Andrew R.

Position: Director

Appointed: 31 October 2007

Resigned: 19 November 2010

Leonard W.

Position: Director

Appointed: 31 July 2007

Resigned: 04 July 2008

Malcolm H.

Position: Secretary

Appointed: 31 July 2007

Resigned: 25 February 2008

Malcolm H.

Position: Director

Appointed: 01 July 2007

Resigned: 25 February 2008

Keith M.

Position: Secretary

Appointed: 02 March 2005

Resigned: 03 August 2007

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 January 2005

Resigned: 02 March 2005

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 January 2005

Resigned: 02 March 2005

People with significant control

Mohammed R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sandco 891 March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand16 6301 023
Current Assets16 6301 095
Debtors 72
Other Debtors 72
Other
Accumulated Amortisation Impairment Intangible Assets96 57996 579
Average Number Employees During Period  
Creditors347 773378 238
Fixed Assets240 016240 016
Intangible Assets Gross Cost96 57996 579
Investments Fixed Assets240 016240 016
Net Current Assets Liabilities-331 143-377 143
Number Shares Issued Fully Paid 1 600
Other Creditors345 908378 238
Other Investments Other Than Loans  
Other Taxation Social Security Payable1 793 
Par Value Share 1
Total Assets Less Current Liabilities-91 127-137 127
Trade Creditors Trade Payables72 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2021
filed on: 9th, March 2022
Free Download (8 pages)

Company search