Thysis Technical Mouldings Ltd

DataGardener
thysis technical mouldings ltd
in liquidation
Small

Thysis Technical Mouldings Ltd

08535272Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

20/05/2013

Company Age

12 years

Directors

2

Employees

46

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Thysis Technical Mouldings Ltd (08535272) is a private limited with share capital incorporated on 20/05/2013 (12 years old) and registered in york, YO304XG. The company operates under SIC code 32990 - other manufacturing n.e.c..

Thysis technical mouldings ltd is a plastics company based out of heslington rd, york, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 20/05/2013
YO304XG
46 employees

Financial Overview

Total Assets

£1.92M

Liabilities

£2.38M

Net Assets

£-457.4K

Cash

£6.7K

Key Metrics

46

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2023
Resolution
Category:Resolution
Date:16-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Resolution
Category:Resolution
Date:28-04-2017
Capital Allotment Shares
Category:Capital
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Incorporation Company
Category:Incorporation
Date:20-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date27/01/2023
Latest Accounts31/05/2022

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XGRegistered
Senhouse Road, Darlington, County Durham, DL14YB

Contact

01759377231
thysistm.co.uk/
11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG