M.F. TYLER TRANSPORT LIMITED
SNEYD HILL

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2BY

Company number 01433732
Status Active
Incorporation Date 29 June 1979
Company Type Private Limited Company
Address HOT LANE INDUSTRIAL ESTATE, NEVADA LANE, SNEYD HILL, STOKE-ON-TRENT, ST6 2BY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Register inspection address has been changed from C/O C/O Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER England to Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of M.F. TYLER TRANSPORT LIMITED are www.mftylertransport.co.uk, and www.m-f-tyler-transport.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-six years and four months. M F Tyler Transport Limited is a Private Limited Company. The company registration number is 01433732. M F Tyler Transport Limited has been working since 29 June 1979. The present status of the company is Active. The registered address of M F Tyler Transport Limited is Hot Lane Industrial Estate Nevada Lane Sneyd Hill Stoke On Trent St6 2by. The company`s financial liabilities are £805.2k. It is £100.27k against last year. The cash in hand is £436.59k. It is £184.9k against last year. And the total assets are £1305.65k, which is £108.11k against last year. TYLER, Nicola Anne is a Secretary of the company. TYLER, Karl Frank is a Director of the company. TYLER, Nicola Anne is a Director of the company. Secretary TYLER, Karl Frank has been resigned. Secretary TYLER, Malcolm Frank has been resigned. Director TYLER, Celia Mary has been resigned. Director TYLER, Malcolm Frank has been resigned. Director WALTON, Emma Louise has been resigned. The company operates in "Freight transport by road".


m.f. tyler transport Key Finiance

LIABILITIES £805.2k
+14%
CASH £436.59k
+73%
TOTAL ASSETS £1305.65k
+9%
All Financial Figures

Current Directors

Secretary
TYLER, Nicola Anne
Appointed Date: 04 April 2007

Director
TYLER, Karl Frank
Appointed Date: 13 April 2000
58 years old

Director
TYLER, Nicola Anne
Appointed Date: 18 April 2012
60 years old

Resigned Directors

Secretary
TYLER, Karl Frank
Resigned: 04 April 2007
Appointed Date: 13 April 2000

Secretary
TYLER, Malcolm Frank
Resigned: 11 December 1999

Director
TYLER, Celia Mary
Resigned: 11 February 2007
81 years old

Director
TYLER, Malcolm Frank
Resigned: 11 December 1999
81 years old

Director
WALTON, Emma Louise
Resigned: 16 May 2003
Appointed Date: 13 April 2000
53 years old

Persons With Significant Control

Lark (Staffs) Limited
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

M.F. TYLER TRANSPORT LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Dec 2016
Register inspection address has been changed from C/O C/O Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER England to Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ
14 Dec 2016
Total exemption small company accounts made up to 31 August 2016
13 Oct 2016
Previous accounting period shortened from 1 September 2016 to 31 August 2016
21 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 81 more events
06 May 1988
Return made up to 31/12/87; full list of members

09 Feb 1988
Secretary resigned;new secretary appointed

20 Nov 1987
Particulars of mortgage/charge

23 Mar 1987
Return made up to 31/12/86; full list of members

17 Jul 1986
Full accounts made up to 31 August 1984

M.F. TYLER TRANSPORT LIMITED Charges

3 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: Land fronting to nevadon lane, burslem, stoke on trent…
3 August 1982
Debenture
Delivered: 12 August 1982
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…