Tylers Meadow Limited TORRINGTON


Tylers Meadow started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09174934. The Tylers Meadow company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Torrington at 2 Tylers Meadow. Postal code: EX38 7BR.

At the moment there are 10 directors in the the company, namely Derek M., Stephen F. and Amanda W. and others. In addition one secretary - Lindsay D. - is with the firm. As of 23 April 2024, there were 10 ex directors - Sam F., Philip A. and others listed below. There were no ex secretaries.

Tylers Meadow Limited Address / Contact

Office Address 2 Tylers Meadow
Town Torrington
Post code EX38 7BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174934
Date of Incorporation Thu, 14th Aug 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Derek M.

Position: Director

Appointed: 13 November 2023

Stephen F.

Position: Director

Appointed: 02 September 2023

Amanda W.

Position: Director

Appointed: 14 August 2020

Ellis E.

Position: Director

Appointed: 01 July 2019

Wendy B.

Position: Director

Appointed: 08 January 2018

Vernon E.

Position: Director

Appointed: 24 March 2017

Christopher B.

Position: Director

Appointed: 10 June 2016

Andrew M.

Position: Director

Appointed: 10 June 2016

Stephanie M.

Position: Director

Appointed: 03 May 2016

Lindsay D.

Position: Director

Appointed: 21 April 2016

Lindsay D.

Position: Secretary

Appointed: 21 April 2016

Sam F.

Position: Director

Appointed: 17 June 2016

Resigned: 30 June 2019

Philip A.

Position: Director

Appointed: 13 June 2016

Resigned: 08 January 2018

Christopher T.

Position: Director

Appointed: 10 June 2016

Resigned: 24 September 2021

Deborah K.

Position: Director

Appointed: 10 June 2016

Resigned: 25 October 2019

Daniel G.

Position: Director

Appointed: 10 June 2016

Resigned: 24 March 2017

Jenny H.

Position: Director

Appointed: 10 June 2016

Resigned: 30 July 2020

Alan G.

Position: Director

Appointed: 03 May 2016

Resigned: 10 November 2023

Ian A.

Position: Director

Appointed: 03 May 2016

Resigned: 02 September 2023

Peter H.

Position: Director

Appointed: 14 August 2014

Resigned: 22 April 2016

Louise P.

Position: Director

Appointed: 14 August 2014

Resigned: 22 April 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Lindsay D. This PSC has significiant influence or control over this company,.

Lindsay D.

Notified on 22 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 7623 422      
Balance Sheet
Current Assets2 7623 4224 3005 0245 5845 6576 1186 488
Net Assets Liabilities 3 4224 3005 0245 5845 6576 1186 488
Net Assets Liabilities Including Pension Asset Liability2 7623 422      
Reserves/Capital
Shareholder Funds2 7623 422      
Other
Net Current Assets Liabilities2 7623 4224 3005 0245 5845 6576 1186 488
Total Assets Less Current Liabilities2 7623 4224 3005 0245 5845 6576 1186 488

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-12-31
filed on: 20th, January 2024
Free Download (3 pages)

Company search

Advertisements