TYNAN D'ARCY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QL

Company number 02609239
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address ARUNDEL HOUSE 1ST FLOOR, FARM YARD, WINDSOR, BERKSHIRE, ENGLAND, SL4 1QL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 13,334 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TYNAN D'ARCY LIMITED are www.tynandarcy.co.uk, and www.tynan-d-arcy.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and five months. Tynan D Arcy Limited is a Private Limited Company. The company registration number is 02609239. Tynan D Arcy Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Tynan D Arcy Limited is Arundel House 1st Floor Farm Yard Windsor Berkshire England Sl4 1ql. The company`s financial liabilities are £721.97k. It is £131.35k against last year. The cash in hand is £297.68k. It is £57.45k against last year. And the total assets are £1351.88k, which is £140.66k against last year. RICHARDS, Michael is a Secretary of the company. DARCY, Ian Edward is a Director of the company. Secretary COOPER, Anthony Sidney has been resigned. Director EGLINTON, Alistair John has been resigned. Director KIRK, Andrew James has been resigned. Director KIRK, Andrew James has been resigned. The company operates in "specialised design activities".


tynan d'arcy Key Finiance

LIABILITIES £721.97k
+22%
CASH £297.68k
+23%
TOTAL ASSETS £1351.88k
+11%
All Financial Figures

Current Directors

Secretary
RICHARDS, Michael
Appointed Date: 15 January 2009

Director
DARCY, Ian Edward

70 years old

Resigned Directors

Secretary
COOPER, Anthony Sidney
Resigned: 03 January 2009

Director
EGLINTON, Alistair John
Resigned: 02 February 2009
62 years old

Director
KIRK, Andrew James
Resigned: 21 February 1994
66 years old

Director
KIRK, Andrew James
Resigned: 16 September 1994
66 years old

TYNAN D'ARCY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 13,334

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Registered office address changed from Lyndean House 2 Farm Yard Windsor Berkshire SL4 1QL to Arundel House 1st Floor Farm Yard Windsor Berkshire SL4 1QL on 8 December 2015
09 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,334

...
... and 94 more events
28 Jun 1991
Registered office changed on 28/06/91 from: 45 high street wheatley oxford OX9 1XX

24 Jun 1991
Secretary resigned;new secretary appointed

24 Jun 1991
Director resigned;new director appointed

24 Jun 1991
Registered office changed on 24/06/91 from: 2 baches street london N1 6UB

10 May 1991
Incorporation

TYNAN D'ARCY LIMITED Charges

24 June 2010
Rent deposit deed
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Abbott Bros.(Southall) Limited
Description: The initial deposit together with such other sums as may be…
10 March 2006
Rent deposit agreement
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Morgan Crucible Company PLC
Description: The initial rent deposit being £38,696.42 and all sums that…
9 November 1999
Rental deposit agreement
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: The Morgan Crucible Company PLC
Description: The sum of £76,750.