Tylux Limited PORTHCAWL


Founded in 2016, Tylux, classified under reg no. 10494829 is an active company. Currently registered at 43 Park Avenue CF36 3ER, Porthcawl the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely Sally S., Greg S.. Of them, Greg S. has been with the company the longest, being appointed on 24 November 2016 and Sally S. has been with the company for the least time - from 17 January 2019. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Tylux Limited Address / Contact

Office Address 43 Park Avenue
Town Porthcawl
Post code CF36 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10494829
Date of Incorporation Thu, 24th Nov 2016
Industry Development of building projects
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sally S.

Position: Director

Appointed: 17 January 2019

Greg S.

Position: Director

Appointed: 24 November 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Greg S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Sally S. This PSC owns 25-50% shares. Then there is Greg S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Greg S.

Notified on 24 November 2016
Nature of control: significiant influence or control

Sally S.

Notified on 31 March 2017
Nature of control: 25-50% shares

Greg S.

Notified on 24 November 2016
Ceased on 24 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory S.

Notified on 24 November 2016
Ceased on 24 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand10 84467 49474 422
Current Assets12 684150 57082 181
Debtors1 8404 3717 759
Net Assets Liabilities2 98463 74155 282
Other Debtors 4 3716 079
Property Plant Equipment454340902
Total Inventories 78 705 
Other
Accumulated Depreciation Impairment Property Plant Equipment152266567
Additions Other Than Through Business Combinations Property Plant Equipment606 863
Average Number Employees During Period122
Comprehensive Income Expense41 314  
Corporation Tax Payable9 66121 76413 060
Creditors10 15487 16927 801
Depreciation Rate Used For Property Plant Equipment252525
Dividends Paid38 430  
Income Expense Recognised Directly In Equity-38 330  
Increase From Depreciation Charge For Year Property Plant Equipment152114301
Issue Equity Instruments100  
Net Current Assets Liabilities2 53063 40154 380
Other Creditors2880711 085
Other Taxation Social Security Payable 1 462 
Profit Loss41 314  
Property Plant Equipment Gross Cost6066061 469
Total Assets Less Current Liabilities2 98463 74155 282
Trade Creditors Trade Payables46563 1363 656
Trade Debtors Trade Receivables1 840 1 680

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/23
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements