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

Tygon Services Uk Limited STOCKPORT


Tygon Services Uk Limited is a private limited company registered at Vernon Mills, Mersey Street, Stockport SK1 2HX. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2020-06-17, this 3-year-old company is run by 1 director.
Director Mohamed M., appointed on 12 September 2023.
The company is officially classified as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification code: 43220).
The last confirmation statement was sent on 2022-06-16 and the deadline for the following filing is 2023-06-30. Moreover, the annual accounts were filed on 30 June 2021 and the next filing should be sent on 30 June 2023.

Tygon Services Uk Limited Address / Contact

Office Address Vernon Mills
Office Address2 Mersey Street
Town Stockport
Post code SK1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12676051
Date of Incorporation Wed, 17th Jun 2020
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 4 years old
Account next due date Fri, 30th Jun 2023 (320 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 30th Jun 2023 (2023-06-30)
Last confirmation statement dated Thu, 16th Jun 2022

Company staff

Mohamed M.

Position: Director

Appointed: 12 September 2023

Dennie O.

Position: Director

Appointed: 05 September 2023

Resigned: 12 September 2023

Mohamed F.

Position: Director

Appointed: 13 July 2023

Resigned: 05 September 2023

Dennie O.

Position: Director

Appointed: 17 June 2020

Resigned: 13 July 2023

Thomas S.

Position: Director

Appointed: 17 June 2020

Resigned: 13 July 2023

People with significant control

The register of PSCs who own or control the company includes 6 names. As BizStats researched, there is Mohamed M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dennie O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohamed F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohamed M.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennie O.

Notified on 5 September 2023
Ceased on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed F.

Notified on 13 July 2023
Ceased on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas S.

Notified on 17 June 2020
Ceased on 13 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dennie O.

Notified on 17 June 2020
Ceased on 13 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Action 8 Holdings Limited

124 City Road, London, EC1V 2NX, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 13 November 2022
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-30
Balance Sheet
Current Assets24 156
Net Assets Liabilities19 483
Other
Average Number Employees During Period2
Creditors4 673
Net Current Assets Liabilities19 483
Total Assets Less Current Liabilities19 483

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Tue, 12th Sep 2023
filed on: 12th, September 2023
Free Download (1 page)

Company search