TYC YOU LIMITED
NEWCASTLE UPON TYNE SANDCO 891 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EG

Company number 05322695
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address RMT ACCOUNTANTS & BUSINESS ADVISORS LTD, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TYC YOU LIMITED are www.tycyou.co.uk, and www.tyc-you.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyc You Limited is a Private Limited Company. The company registration number is 05322695. Tyc You Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Tyc You Limited is Rmt Accountants Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne England Ne12 8eg. . REZAEI, Mohammed Hossain is a Director of the company. Secretary HOLLOWAY, Malcolm has been resigned. Secretary JOHNSTON, Colin Stuart has been resigned. Secretary MILTON, Keith Bertram has been resigned. Secretary REZAEI, Nicole has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DODD, Gordon has been resigned. Director FRENCH, John Paul has been resigned. Director HOLLOWAY, Malcolm has been resigned. Director HOLLOWAY, Malcolm has been resigned. Director JOHNSTON, Colin Stuart has been resigned. Director ROBSON, Andrew John has been resigned. Director WRIGHT, Leonard Frederick, Professor has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
REZAEI, Mohammed Hossain
Appointed Date: 02 March 2005
70 years old

Resigned Directors

Secretary
HOLLOWAY, Malcolm
Resigned: 25 February 2008
Appointed Date: 31 July 2007

Secretary
JOHNSTON, Colin Stuart
Resigned: 17 December 2009
Appointed Date: 06 March 2008

Secretary
MILTON, Keith Bertram
Resigned: 03 August 2007
Appointed Date: 02 March 2005

Secretary
REZAEI, Nicole
Resigned: 15 January 2016
Appointed Date: 03 August 2012

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2005
Appointed Date: 04 January 2005

Director
DODD, Gordon
Resigned: 12 August 2009
Appointed Date: 03 January 2008
59 years old

Director
FRENCH, John Paul
Resigned: 31 December 2011
Appointed Date: 18 December 2009
64 years old

Director
HOLLOWAY, Malcolm
Resigned: 23 September 2015
Appointed Date: 07 January 2013
66 years old

Director
HOLLOWAY, Malcolm
Resigned: 25 February 2008
Appointed Date: 01 July 2007
66 years old

Director
JOHNSTON, Colin Stuart
Resigned: 22 January 2010
Appointed Date: 06 March 2008
69 years old

Director
ROBSON, Andrew John
Resigned: 19 November 2010
Appointed Date: 31 October 2007
55 years old

Director
WRIGHT, Leonard Frederick, Professor
Resigned: 04 July 2008
Appointed Date: 31 July 2007
75 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 02 March 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Mohammed Hossain Rezaei Mbe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TYC YOU LIMITED Events

22 Feb 2017
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017
12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of Nicole Rezaei as a secretary on 15 January 2016
15 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 11,850

...
... and 106 more events
08 Mar 2005
Registered office changed on 08/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
08 Mar 2005
Director resigned
08 Mar 2005
Secretary resigned
07 Mar 2005
Company name changed sandco 891 LIMITED\certificate issued on 07/03/05
04 Jan 2005
Incorporation

TYC YOU LIMITED Charges

13 November 2013
Charge code 0532 2695 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Neaf LP
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0532 2695 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Mohammed Hossain Rezaei Mbe
Description: Notification of addition to or amendment of charge…