Company number 08014300
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 7BJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016. The most likely internet sites of TYTO LEASING LIMITED are www.tytoleasing.co.uk, and www.tyto-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Tyto Leasing Limited is a Private Limited Company.
The company registration number is 08014300. Tyto Leasing Limited has been working since 30 March 2012.
The present status of the company is Active. The registered address of Tyto Leasing Limited is Lakeside House Navigation Court Calder Park Wakefield West Yorkshire England Wf2 7bj. . HARGREAVES, Mark is a Secretary of the company. BENNETT, Phillip James is a Director of the company. BOURNE, Jonathan Rowland is a Director of the company. HARGREAVES, Mark is a Director of the company. MADAAN, Vineesh is a Director of the company. Secretary MADAAN, Vineesh has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
TYTO LEASING LIMITED Events
22 Sep 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Jul 2016
Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016
29 Mar 2016
Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016
29 Mar 2016
Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016
...
... and 18 more events
20 Nov 2012
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
13 Sep 2012
Statement of capital following an allotment of shares on 21 August 2012
13 Sep 2012
Appointment of Jonathan Bourne as a director on 21 August 2012
13 Sep 2012
Appointment of Vineesh Madaan as a director on 21 August 2012
30 Mar 2012
Incorporation
14 June 2013
Charge code 0801 4300 0003
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 November 2012
Debenture
Delivered: 30 November 2012
Status: Satisfied
on 14 September 2013
Persons entitled: Phillip Bennett
Description: Fixed and floating charge over the undertaking and all…
15 November 2012
Debenture
Delivered: 24 November 2012
Status: Satisfied
on 14 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…