Tyrewyse Ltd. MANCHESTER


Founded in 1996, Tyrewyse, classified under reg no. 03166698 is an active company. Currently registered at 8-10 Kale Street M13 9XG, Manchester the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Darren P., appointed on 11 July 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tyrewyse Ltd. Address / Contact

Office Address 8-10 Kale Street
Office Address2 Ardwick Green South
Town Manchester
Post code M13 9XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166698
Date of Incorporation Fri, 1st Mar 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Darren P.

Position: Director

Appointed: 11 July 2020

Terence M.

Position: Director

Appointed: 06 August 2009

Resigned: 08 July 2020

David H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 28 May 2008

Helen H.

Position: Director

Appointed: 16 June 2004

Resigned: 29 October 2004

David M.

Position: Secretary

Appointed: 16 June 2004

Resigned: 01 October 2004

Christopher H.

Position: Director

Appointed: 01 June 2004

Resigned: 01 March 2010

David H.

Position: Director

Appointed: 06 June 1996

Resigned: 16 June 2004

Helen H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 16 June 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 01 March 1996

Christine M.

Position: Secretary

Appointed: 01 March 1996

Resigned: 06 June 1996

Patrick M.

Position: Director

Appointed: 01 March 1996

Resigned: 06 June 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Darren P. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Terence M. This PSC owns 75,01-100% shares.

Darren P.

Notified on 11 July 2020
Nature of control: 75,01-100% shares

Terence M.

Notified on 1 March 2017
Ceased on 31 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 277-1 916      
Balance Sheet
Current Assets40 09934 03334 59144 37423 91721 73732 78145 721
Net Assets Liabilities -1 9163 83121 28215 37012 26521 704 
Net Assets Liabilities Including Pension Asset Liability9 277-1 916      
Reserves/Capital
Shareholder Funds9 277-1 916      
Other
Average Number Employees During Period  444332
Creditors  44 70736 87322 76422 58619 53818 869
Fixed Assets6 8316 9997 2096 2246 7066 7937 9455 252
Net Current Assets Liabilities2 446-8 915-3 37815 1578 6645 47213 759 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 9227 2286 7387 6567 5116 321516785
Total Assets Less Current Liabilities9 277-1 9163 83121 28215 37012 26521 704 
Creditors Due Within One Year45 57550 176      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements