Tyrone Limited AYLESBURY


Founded in 1954, Tyrone, classified under reg no. 00530059 is an active company. Currently registered at Icknield Court Back Street HP22 6EB, Aylesbury the company has been in the business for 70 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Lynne K., David K.. Of them, David K. has been with the company the longest, being appointed on 26 March 1992 and Lynne K. has been with the company for the least time - from 16 April 2018. As of 16 June 2024, there was 1 ex director - Victor K.. There were no ex secretaries.

Tyrone Limited Address / Contact

Office Address Icknield Court Back Street
Office Address2 Wendover
Town Aylesbury
Post code HP22 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530059
Date of Incorporation Mon, 8th Mar 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

David K.

Position: Secretary

Resigned:

Lynne K.

Position: Director

Appointed: 16 April 2018

David K.

Position: Director

Appointed: 26 March 1992

Victor K.

Position: Director

Resigned: 13 April 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is David K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lynne K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Victor K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David K.

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

Lynne K.

Notified on 22 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Victor K.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 5612 5982 619       
Balance Sheet
Current Assets2 7718 51612 69716 52219 5179 75718 6858 71810 26913 274
Net Assets Liabilities  2 6192 61010 0362 7742 9712 8172 9401 223
Cash Bank In Hand2 7713 99311 792       
Debtors 4 523905       
Net Assets Liabilities Including Pension Asset Liability2 5612 5982 619       
Tangible Fixed Assets4 4724 4154 358       
Reserves/Capital
Called Up Share Capital2 5002 5002 500       
Profit Loss Account Reserve6198119       
Shareholder Funds2 5612 5982 619       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 613-1 213-1 755-1 855
Average Number Employees During Period      2222
Creditors  5 10611 71211 1737 61010 7489 17810 80215 137
Fixed Assets4 4724 4154 3584 3014 2444 1874 1304 0734 7064 419
Net Current Assets Liabilities1 9111 8171 7391 6915 7921 4131 159-43-11-1 341
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       417522522
Total Assets Less Current Liabilities2 5612 5982 6192 61010 0362 7742 9714 0304 6953 078
Accrued Liabilities Deferred Income  9 3309 2719 6443 9079 096   
Creditors Due Within One Year4 68210 33314 436       
Prepayments  9052 7707 092347    
Share Capital Allotted Called Up Paid2 5002 5002 500       
Tangible Fixed Assets Cost Or Valuation5 6685 6685 668       
Tangible Fixed Assets Depreciation1 1961 2531 310       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 4th, March 2024
Free Download (6 pages)

Company search

Advertisements