TYKO LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 02446932
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address C/O GEORGE ARTHUR LTD, YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTS, ENGLAND, AL8 6PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/O George Arthur Ltd, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 19 April 2017; Appointment of Honeycroft Services Ltd as a secretary on 13 April 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of TYKO LIMITED are www.tyko.co.uk, and www.tyko.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Tyko Limited is a Private Limited Company. The company registration number is 02446932. Tyko Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of Tyko Limited is C O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts England Al8 6pl. The company`s financial liabilities are £31.52k. It is £-1.1k against last year. And the total assets are £32k, which is £-1.09k against last year. HONEYCROFT SERVICES LTD is a Secretary of the company. ASKERT, Bjorn Axel is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Secretary RYSAFFE SECRETARIES has been resigned. Director ORJES, Per Anders has been resigned. Director ZELLHANN, Karl has been resigned. The company operates in "Development of building projects".


tyko Key Finiance

LIABILITIES £31.52k
-4%
CASH n/a
TOTAL ASSETS £32k
-4%
All Financial Figures

Current Directors

Secretary
HONEYCROFT SERVICES LTD
Appointed Date: 13 April 2017

Director
ASKERT, Bjorn Axel

86 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 31 December 2003

Secretary
RYSAFFE SECRETARIES
Resigned: 13 April 2017
Appointed Date: 31 December 2003

Director
ORJES, Per Anders
Resigned: 01 April 1996
79 years old

Director
ZELLHANN, Karl
Resigned: 01 July 1994
96 years old

TYKO LIMITED Events

19 Apr 2017
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/O George Arthur Ltd, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 19 April 2017
19 Apr 2017
Appointment of Honeycroft Services Ltd as a secretary on 13 April 2017
19 Apr 2017
Micro company accounts made up to 31 December 2016
13 Apr 2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 13 April 2017
13 Apr 2017
Termination of appointment of Rysaffe Secretaries as a secretary on 13 April 2017
...
... and 68 more events
22 Dec 1989
Memorandum and Articles of Association

22 Dec 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Dec 1989
£ nc 100/500000 05/12/89

18 Dec 1989
Company name changed chaleavon LIMITED\certificate issued on 19/12/89

27 Nov 1989
Incorporation