TYMRATE LIMITED
CAMBRIDGE REGENESIS PARTNERS (CAMBRIDGE) LIMITED TYMRATE LIMITED TYMRATE (UK) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8BJ

Company number 02682590
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address 17 COPSE WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8BJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of TYMRATE LIMITED are www.tymrate.co.uk, and www.tymrate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Tymrate Limited is a Private Limited Company. The company registration number is 02682590. Tymrate Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Tymrate Limited is 17 Copse Way Cambridge Cambridgeshire Cb2 8bj. . DIX, Jane Elizabeth is a Secretary of the company. CALLAGHAN, Peter William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIX, Jane Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DIX, Jane Elizabeth
Appointed Date: 13 February 1992

Director
CALLAGHAN, Peter William
Appointed Date: 13 February 1992
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 30 January 1992

Director
DIX, Jane Elizabeth
Resigned: 01 April 2003
Appointed Date: 13 February 1992
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1992
Appointed Date: 30 January 1992

Persons With Significant Control

Idem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYMRATE LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 59 more events
27 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Director resigned;new director appointed

27 Feb 1992
Registered office changed on 27/02/92 from: 2 baches st london N1 6UB

25 Feb 1992
Company name changed happyactual LIMITED\certificate issued on 26/02/92

30 Jan 1992
Incorporation

TYMRATE LIMITED Charges

10 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…