Company NameTyrekey Limited
Company StatusActive
Company Number10875738
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Richard Jones
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscar Hill Road
Kirby-In-Cleveland
TS9 7AN
Director NameMr Simon Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscar Hill Road
Kirby-In-Cleveland
TS9 7AN
Director NameMr Philip James Jones
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar Hill Road
Kirkby-In-Cleveland
Middlesbrough
TS9 7AN

Location

Registered AddressSpringboard Business Centre
Ellerbeck Way
Stokesley
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 July 2019Notification of Philip James Jones as a person with significant control on 27 August 2018 (2 pages)
23 July 2019Change of details for Mr Simon Jones as a person with significant control on 27 August 2018 (2 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 July 2019Change of details for Mr Richard Jones as a person with significant control on 27 August 2018 (2 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2018Particulars of variation of rights attached to shares (2 pages)
15 October 2018Particulars of variation of rights attached to shares (2 pages)
15 October 2018Change of share class name or designation (2 pages)
15 October 2018Statement of capital following an allotment of shares on 27 August 2018
  • GBP 150
(4 pages)
12 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 October 2018Appointment of Mr Philip James Jones as a director on 1 October 2018 (2 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 100
(21 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 100
(21 pages)