Harold Tyson & Co. Limited

DataGardener
live
Micro

Harold Tyson & Co. Limited

08996395Private Limited With Share Capital

08996395 - Ch Default Address, Cardiff, CF148LH
Incorporated

14/04/2014

Company Age

12 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Harold Tyson & Co. Limited (08996395) is a private limited with share capital incorporated on 14/04/2014 (12 years old) and registered in cardiff, CF148LH. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 14/04/2014
CF148LH

Financial Overview

Total Assets

£1.18M

Liabilities

£1.00M

Net Assets

£177.5K

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Default Companies House Service Address Applied Psc
Category:Address
Date:03-02-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:03-02-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Resolution
Category:Resolution
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-08-2014
Capital Allotment Shares
Category:Capital
Date:19-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2014
Change Of Name Notice
Category:Change Of Name
Date:29-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-04-2014
Incorporation Company
Category:Incorporation
Date:14-04-2014

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date03/09/2024
Latest Accounts31/12/2023

Trading Addresses

08996395 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

01254266000
lights-4-u.co.uk
08996395 - Ch Default Address, Cardiff, CF148LH