Company NameTyrolese (751) Limited
Company StatusActive
Company Number08331644
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Charles Elster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(4 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Joseph Gissane
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Neil Eric Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Paul Anthony Reeves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameMr Anthony Alexander Groves Turner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Robert Drummond Weatherston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Cray Avenue
Orpington
Kent
BR5 3ST
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed14 December 2012(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressExcel House
Cray Avenue
Orpington
Kent
BR5 3ST
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£58,572,152
Gross Profit£6,316,465
Net Worth£622,938
Cash£4,177,170
Current Liabilities£14,301,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
23 December 2019Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 April 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
13 April 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
13 April 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,250
(3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,250
(3 pages)
20 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
20 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8,250
(3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8,250
(3 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8,250
(3 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8,250
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8,250
(4 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8,250
(4 pages)
27 February 2013Sub-division of shares on 5 February 2013 (5 pages)
27 February 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages)
27 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 8,250
(4 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 December 2012Termination of appointment of Anthony Turner as a director (1 page)
20 December 2012Termination of appointment of Anthony Turner as a director (1 page)
20 December 2012Appointment of Malcolm Charles Elster as a director (2 pages)
20 December 2012Appointment of Malcolm Charles Elster as a director (2 pages)
20 December 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
14 December 2012Incorporation (14 pages)
14 December 2012Incorporation (14 pages)