TYRONETTE MANUFACTURING LIMITED

TYRONETTE MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTYRONETTE MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02500901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYRONETTE MANUFACTURING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TYRONETTE MANUFACTURING LIMITED located?

    Registered Office Address
    The Retreat
    406 Roding Lane South
    IG8 8EY Woodford Green
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TYRONETTE MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIREDYNE LIMITEDMay 10, 1990May 10, 1990

    What are the latest accounts for TYRONETTE MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TYRONETTE MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for TYRONETTE MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Appointment of Ms Gemma Jessica Mudge as a director on Dec 01, 2024

    2 pagesAP01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Higginson House 381/383 City Road London EC1V 1NA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on May 16, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 40,000
    SH01

    Who are the officers of TYRONETTE MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Clive Lawrence
    Tycehurst Lodge
    84 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Secretary
    Tycehurst Lodge
    84 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    British22248350003
    GREEN, Clive Lawrence
    Tycehurst Lodge
    84 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Director
    Tycehurst Lodge
    84 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    United KingdomBritish22248350003
    GREEN, Mitchell Howard
    The Dairy Coopersale Farm
    Houblons Hill Coopersale
    CM16 7QL Epping
    Essex
    Director
    The Dairy Coopersale Farm
    Houblons Hill Coopersale
    CM16 7QL Epping
    Essex
    United KingdomBritish19510590002
    MUDGE, Gemma Jessica
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Director
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    EnglandBritish165256840003
    HILL, Susan Janet
    Oakdale Lodge 8 Valerian Way
    Mayfield Park
    NG13 8UR Bingham
    Nottinghamshire
    Secretary
    Oakdale Lodge 8 Valerian Way
    Mayfield Park
    NG13 8UR Bingham
    Nottinghamshire
    British28220470003
    HILL, Robert
    The Spinney 1 West Leake Road
    East Leake
    LE12 6LJ Loughborough
    Director
    The Spinney 1 West Leake Road
    East Leake
    LE12 6LJ Loughborough
    BritishCompany Director28220480004
    HILL, Susan Janet
    Oakdale Lodge 8 Valerian Way
    Mayfield Park
    NG13 8UR Bingham
    Nottinghamshire
    Director
    Oakdale Lodge 8 Valerian Way
    Mayfield Park
    NG13 8UR Bingham
    Nottinghamshire
    BritishCompany Director28220470003
    WITZENFELD, Jeffrey Phillip
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    Director
    123 Monkhams Avenue
    IG8 0ER Woodford Green
    Essex
    EnglandBritishChartered Accountant14978070002

    Who are the persons with significant control of TYRONETTE MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitchell Howard Green
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Apr 06, 2016
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clive Lawrence Green
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    Apr 06, 2016
    406 Roding Lane South
    IG8 8EY Woodford Green
    The Retreat
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0