Tylex Bropad Limited LANCASHIRE


Tylex Bropad started in year 2000 as Private Limited Company with registration number 04100031. The Tylex Bropad company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Lancashire at 17 St Peters Place. Postal code: FY7 6EB. Since Thursday 22nd March 2001 Tylex Bropad Limited is no longer carrying the name Plusmead.

The company has 2 directors, namely Ian L., Ian U.. Of them, Ian U. has been with the company the longest, being appointed on 9 January 2001 and Ian L. has been with the company for the least time - from 1 June 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret U. who worked with the the company until 31 October 2019.

Tylex Bropad Limited Address / Contact

Office Address 17 St Peters Place
Office Address2 Fleetwood
Town Lancashire
Post code FY7 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100031
Date of Incorporation Wed, 1st Nov 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Ian L.

Position: Director

Appointed: 01 June 2007

Ian U.

Position: Director

Appointed: 09 January 2001

Leslie W.

Position: Director

Appointed: 01 June 2007

Resigned: 14 February 2012

Simon P.

Position: Director

Appointed: 15 August 2002

Resigned: 10 March 2006

Margaret U.

Position: Secretary

Appointed: 09 January 2001

Resigned: 31 October 2019

London Law Services Limited

Position: Nominee Director

Appointed: 01 November 2000

Resigned: 09 January 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 09 January 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Margaret U. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian U. This PSC owns 25-50% shares. Moving on, there is Ian L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Margaret U.

Notified on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian U.

Notified on 17 September 2023
Nature of control: 25-50% shares

Ian L.

Notified on 26 October 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Christine W.

Notified on 6 April 2016
Ceased on 17 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Margaret U.

Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Plusmead March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth16 16117 62315 77147 28842 507        
Balance Sheet
Cash Bank In Hand31 88613 07426 73042 24215 812        
Current Assets131 898124 335102 737146 978116 698151 073164 761198 704154 095125 724157 451211 845131 377
Debtors85 12795 72162 86790 38679 616        
Net Assets Liabilities    42 50738 7862 1114 05615 03424 21846 27437 75223 011
Stocks Inventory14 88515 54013 14014 35021 270        
Tangible Fixed Assets33 43224 87618 65713 99210 494        
Net Assets Liabilities Including Pension Asset Liability16 16117 623           
Reserves/Capital
Called Up Share Capital132132132132132        
Profit Loss Account Reserve6312 72887632 39327 612        
Shareholder Funds16 16117 62315 77147 28842 507        
Other
Secured Debts31 6100           
Amount Specific Advance Or Credit Made In Period Directors         25810 00010 0003 258
Amount Specific Advance Or Credit Repaid In Period Directors         25810 00010 0003 258
Accrued Liabilities Not Expressed Within Creditors Subtotal    9 5866 1227 21326 2335 2274 6204 7235 3176 073
Average Number Employees During Period      7555455
Creditors    75 099128 201176 277187 069151 043108 302118 215179 902113 243
Creditors Due Within One Year 131 588105 623113 68284 685        
Fixed Assets33 43224 876  10 49411 8718 9036 6775 0083 7562 8172 1131 585
Net Current Assets Liabilities-17 271-7 253-2 88633 29632 01333 03742123 61215 25325 08248 18040 95627 499
Number Shares Allotted  101010        
Par Value Share  111        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9 38110 16511 93711 97712 2017 6608 9449 0139 365
Share Capital Allotted Called Up Paid 10101010        
Share Premium Account14 76314 76314 76314 76314 763        
Tangible Fixed Assets Cost Or Valuation61 59439 12739 12739 127         
Tangible Fixed Assets Depreciation28 16214 25120 47025 13528 633        
Tangible Fixed Assets Depreciation Charged In Period  6 2194 6653 498        
Total Assets Less Current Liabilities16 16117 62315 77147 28852 09344 9089 32430 28920 26128 83850 99743 06929 084
Creditors Due Within One Year Total Current Liabilities149 169131 588           
Revaluation Reserve6350           
Tangible Fixed Assets Additions 8 500           
Tangible Fixed Assets Depreciation Charge For Period 7 794           
Tangible Fixed Assets Depreciation Disposals -21 705           
Tangible Fixed Assets Disposals -30 967           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 12th, October 2023
Free Download (5 pages)

Company search

Advertisements