Tym International Limited

DataGardener
dissolved
Unknown

Tym International Limited

05038140Private Limited With Share Capital

Rivermead House, 7 Lewis Court, Gove Park, Leicester, LE191SD
Incorporated

09/02/2004

Company Age

22 years

Directors

3

Employees

SIC Code

45320

Risk

not scored

Company Overview

Registration, classification & business activity

Tym International Limited (05038140) is a private limited with share capital incorporated on 09/02/2004 (22 years old) and registered in leicester, LE191SD. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Unknown
Incorporated 09/02/2004
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

97
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2021
Resolution
Category:Resolution
Date:02-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Capital Cancellation Shares
Category:Capital
Date:06-11-2017
Capital Return Purchase Own Shares
Category:Capital
Date:06-11-2017
Resolution
Category:Resolution
Date:18-10-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Capital Allotment Shares
Category:Capital
Date:04-06-2013
Resolution
Category:Resolution
Date:04-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2010
Legacy
Category:Mortgage
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2010
Capital Cancellation Shares
Category:Capital
Date:16-12-2009
Resolution
Category:Resolution
Date:16-12-2009
Resolution
Category:Resolution
Date:16-09-2009
Legacy
Category:Mortgage
Date:01-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Accounts
Date:06-02-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Officers
Date:05-01-2009
Legacy
Category:Officers
Date:28-12-2008
Legacy
Category:Annual Return
Date:09-12-2008
Legacy
Category:Capital
Date:21-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:14-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2007
Legacy
Category:Capital
Date:23-01-2007
Legacy
Category:Address
Date:05-01-2007
Legacy
Category:Annual Return
Date:28-12-2006
Legacy
Category:Mortgage
Date:20-12-2006
Legacy
Category:Capital
Date:04-12-2006
Legacy
Category:Capital
Date:04-12-2006
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Officers
Date:01-11-2006
Miscellaneous
Category:Miscellaneous
Date:11-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2006
Legacy
Category:Annual Return
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Address
Date:14-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2005
Legacy
Category:Officers
Date:14-06-2005
Legacy
Category:Annual Return
Date:19-05-2005
Legacy
Category:Officers
Date:05-05-2005
Legacy
Category:Officers
Date:05-05-2005
Legacy
Category:Mortgage
Date:29-01-2005
Legacy
Category:Mortgage
Date:02-11-2004
Legacy
Category:Mortgage
Date:23-09-2004
Legacy
Category:Accounts
Date:14-06-2004
Legacy
Category:Officers
Date:20-05-2004
Memorandum Articles
Category:Incorporation
Date:04-05-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2004
Incorporation Company
Category:Incorporation
Date:09-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date02/10/2020
Latest Accounts31/12/2019

Trading Addresses

Rivermead House, 7 Lewis Court, Gove Park, Leicester, Le19 1Sd, LE191SDRegistered
27 Rollesby Road, Hardwick Industrial Estate, King'S Lynn, Norfolk, PE304LS

Related Companies

1

Contact

Rivermead House, 7 Lewis Court, Gove Park, Leicester, LE191SD