TYPEX (U.K) LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 0AE

Company number 01998810
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address 1ST FLOOR, 63 CHURCH WAY, NORTH SHIELDS, TYNE AND WEAR, NE29 0AE
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 57,753 . The most likely internet sites of TYPEX (U.K) LIMITED are www.typexuk.co.uk, and www.typex-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to East Boldon Rail Station is 4.6 miles; to Heworth Rail Station is 5.9 miles; to Seaburn Rail Station is 6.1 miles; to Sunderland Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Typex U K Limited is a Private Limited Company. The company registration number is 01998810. Typex U K Limited has been working since 12 March 1986. The present status of the company is Active. The registered address of Typex U K Limited is 1st Floor 63 Church Way North Shields Tyne and Wear Ne29 0ae. . TAYLOR, John Michael is a Director of the company. WILSON, Denise Prunella is a Director of the company. Secretary HARLAND, Brian has been resigned. Secretary KELL, Nina Catherine has been resigned. Secretary KELLY, Desmond has been resigned. Secretary ROBINSON, Gillian Margaret has been resigned. Director HARLAND, Brian has been resigned. Director HARRISON, Brian has been resigned. Director HARRISON, Brian has been resigned. Director MCCORMACK, Thomas has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
TAYLOR, John Michael

74 years old

Director

Resigned Directors

Secretary
HARLAND, Brian
Resigned: 01 February 2010
Appointed Date: 17 February 2003

Secretary
KELL, Nina Catherine
Resigned: 17 February 2003
Appointed Date: 10 April 2002

Secretary
KELLY, Desmond
Resigned: 16 July 1993

Secretary
ROBINSON, Gillian Margaret
Resigned: 11 April 2002
Appointed Date: 01 January 1994

Director
HARLAND, Brian
Resigned: 12 January 2010
Appointed Date: 08 November 2004
81 years old

Director
HARRISON, Brian
Resigned: 12 January 2010
Appointed Date: 29 April 2004
82 years old

Director
HARRISON, Brian
Resigned: 17 May 2002
Appointed Date: 01 September 2001
82 years old

Director
MCCORMACK, Thomas
Resigned: 28 February 2010
Appointed Date: 01 October 2004
76 years old

Persons With Significant Control

Mr John Michael Taylor
Notified on: 1 January 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Denise Prunella Wilson
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYPEX (U.K) LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 57,753

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 57,753

...
... and 89 more events
20 Jul 1987
Full accounts made up to 31 December 1986

08 Jul 1987
Return made up to 20/05/87; full list of members

16 Sep 1986
Accounting reference date notified as 31/12

14 Apr 1986
Company name changed\certificate issued on 14/04/86
12 Mar 1986
Incorporation

TYPEX (U.K) LIMITED Charges

21 September 2006
Lease
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Muriel Noble
Description: £7,000 or such other sum from time to time held in an…
16 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1990
Single debenture
Delivered: 13 December 1990
Status: Satisfied on 19 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…