TYLERS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 03426208
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Jane Elizabeth Hook as a director on 31 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TYLERS LIMITED are www.tylers.co.uk, and www.tylers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and two months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tylers Limited is a Private Limited Company. The company registration number is 03426208. Tylers Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Tylers Limited is 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. The company`s financial liabilities are £269.6k. It is £110.36k against last year. The cash in hand is £277.59k. It is £40.89k against last year. And the total assets are £805.06k, which is £-59.28k against last year. TYLER, Lydia Clare is a Secretary of the company. HOOK, Martin James is a Director of the company. TYLER, Andrew John is a Director of the company. TYLER, Lydia Clare is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOOK, Jane Elizabeth has been resigned. Director KELLY, Russell Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


tylers Key Finiance

LIABILITIES £269.6k
+69%
CASH £277.59k
+17%
TOTAL ASSETS £805.06k
-7%
All Financial Figures

Current Directors

Secretary
TYLER, Lydia Clare
Appointed Date: 28 August 1997

Director
HOOK, Martin James
Appointed Date: 01 November 2003
53 years old

Director
TYLER, Andrew John
Appointed Date: 28 August 1997
65 years old

Director
TYLER, Lydia Clare
Appointed Date: 28 August 1997
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Director
HOOK, Jane Elizabeth
Resigned: 31 August 2016
Appointed Date: 06 May 2011
52 years old

Director
KELLY, Russell Lloyd
Resigned: 19 April 2011
Appointed Date: 01 June 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Mr Andrew John Tyler
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lydia Clare Tyler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYLERS LIMITED Events

15 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Sep 2016
Termination of appointment of Jane Elizabeth Hook as a director on 31 August 2016
09 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
04 Sep 1997
Secretary resigned
04 Sep 1997
Director resigned
04 Sep 1997
New director appointed
04 Sep 1997
New secretary appointed;new director appointed
28 Aug 1997
Incorporation

TYLERS LIMITED Charges

10 February 2010
Legal charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 bellbrook industrial estate uckfield t/n ESX84820 by…
16 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings at dower house…
12 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at dower house farm blackboys uckfield…
12 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property described as unit 7 hillgrove business park…
5 March 1998
Mortgage debenture
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…