You are here: bizstats.co.uk > a-z index > T list > TY list

Tyzack Machine Knives Limited SHEFFIELD


Founded in 2001, Tyzack Machine Knives, classified under reg no. 04288974 is an active company. Currently registered at 335 Shepcote Lane S9 1TG, Sheffield the company has been in the business for 23 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since April 24, 2002 Tyzack Machine Knives Limited is no longer carrying the name Cogmargin.

At present there are 3 directors in the the company, namely Nicholas M., Kevin C. and Mark W.. In addition one secretary - Jane W. - is with the firm. 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.

Tyzack Machine Knives Limited Address / Contact

Office Address 335 Shepcote Lane
Town Sheffield
Post code S9 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288974
Date of Incorporation Tue, 18th Sep 2001
Industry Manufacture of tools
Industry Manufacture of cutlery
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Nicholas M.

Position: Director

Appointed: 01 September 2021

Jane W.

Position: Secretary

Appointed: 19 May 2021

Kevin C.

Position: Director

Appointed: 25 October 2007

Mark W.

Position: Director

Appointed: 07 March 2002

Paul B.

Position: Director

Appointed: 02 October 2017

Resigned: 10 September 2022

Barry C.

Position: Secretary

Appointed: 03 February 2014

Resigned: 19 May 2021

Barry C.

Position: Director

Appointed: 03 February 2014

Resigned: 30 August 2021

David O.

Position: Director

Appointed: 25 October 2007

Resigned: 12 May 2017

Paul G.

Position: Director

Appointed: 03 March 2003

Resigned: 31 January 2014

Paul G.

Position: Secretary

Appointed: 03 March 2003

Resigned: 31 January 2014

Matthew T.

Position: Secretary

Appointed: 07 March 2002

Resigned: 28 March 2003

Matthew T.

Position: Director

Appointed: 07 March 2002

Resigned: 28 March 2003

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 18 September 2001

Resigned: 07 March 2002

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 18 September 2001

Resigned: 07 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Tinsley Bridge Group Limited from Sheffield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tinsley Bridge Group Limited

335 Shepcote Lane, Sheffield, S9 1TG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02122308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cogmargin April 24, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to September 30, 2022
filed on: 13th, February 2023
Free Download (29 pages)

Company search

Advertisements