Company NameTyrrell Flooring Limited
Company StatusActive
Company Number09111814
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Previous NameTyrell Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Clive James Tyrrell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address28 Alexandra Terrace
Darford
Kent
DA1 2HH
Director NameMr Joseph Tyrrell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMr Christopher James Knight
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Goddington Lane
Orpington
Kent
BR6 9DS

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

27 September 2019Delivered on: 3 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 February 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Unaudited abridged accounts made up to 31 July 2023 (9 pages)
7 August 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
21 February 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
6 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
4 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
5 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
16 March 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
3 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
7 May 2020Satisfaction of charge 091118140001 in full (1 page)
24 February 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
14 January 2020Change of details for Mr Christopher James Knight as a person with significant control on 13 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Christopher James Knight on 13 January 2020 (2 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 October 2019Registration of charge 091118140002, created on 27 September 2019 (51 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 July 2019Change of details for Mr Joseph Tyrrell as a person with significant control on 11 April 2019 (2 pages)
2 July 2019Change of details for Mr Clive James Tyrrell as a person with significant control on 11 April 2019 (2 pages)
2 July 2019Change of details for Mr Christopher James Knight as a person with significant control on 11 April 2019 (2 pages)
31 May 2019Statement of capital following an allotment of shares on 2 July 2018
  • GBP 300
(3 pages)
31 May 2019Change of details for Mr Clive James Tyrrell as a person with significant control on 2 July 2018 (2 pages)
31 May 2019Change of details for Mr Christopher James Knight as a person with significant control on 2 July 2018 (2 pages)
31 May 2019Statement of capital following an allotment of shares on 2 July 2018
  • GBP 300
(3 pages)
31 May 2019Change of details for Mr Joseph Tyrrell as a person with significant control on 2 July 2018 (2 pages)
22 May 2019Notification of Joseph Tyrrell as a person with significant control on 2 July 2018 (2 pages)
22 May 2019Change of details for Mr Clive James Tyrrell as a person with significant control on 1 July 2016 (2 pages)
22 May 2019Notification of Christopher James Knight as a person with significant control on 2 July 2018 (2 pages)
1 May 2019Registered office address changed from 118 Pall Mall Pall Mall London SW1Y 5ED England to 118 Pall Mall London SW1Y 5ED on 1 May 2019 (1 page)
1 May 2019Director's details changed for Mr Christopher James Knight on 11 April 2019 (2 pages)
1 May 2019Director's details changed for Mr Clive James Tyrrell on 11 April 2019 (2 pages)
1 May 2019Director's details changed for Mr Joseph Tyrrell on 11 April 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 December 2017Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED on 27 December 2017 (1 page)
27 December 2017Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED on 27 December 2017 (1 page)
12 October 2017Appointment of Mr Christopher James Knight as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Christopher James Knight as a director on 1 August 2017 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
27 April 2017Registered office address changed from 1 Langworth Close Wilmington Dartford Kent DA2 7ET England to 120 Pall Mall London SW1Y 5EA on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 1 Langworth Close Wilmington Dartford Kent DA2 7ET England to 120 Pall Mall London SW1Y 5EA on 27 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Registration of charge 091118140001, created on 6 February 2017 (5 pages)
9 February 2017Registration of charge 091118140001, created on 6 February 2017 (5 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 November 2015Registered office address changed from 20 Alexandra Terrace King Edward Avenue Dartford Kent DA1 2HH to 1 Langworth Close Wilmington Dartford Kent DA2 7ET on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 20 Alexandra Terrace King Edward Avenue Dartford Kent DA1 2HH to 1 Langworth Close Wilmington Dartford Kent DA2 7ET on 2 November 2015 (1 page)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Mr Clive James Tyrrell on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Mr Clive James Tyrrell on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
14 July 2014Registered office address changed from 28 Alexandra Terrace Dartford Kent DA1 1HH England on 14 July 2014 (1 page)
14 July 2014Company name changed tyrell flooring LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Director's details changed for Clive Tyrell on 11 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Clive Tyrrell on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages)
14 July 2014Director's details changed for Clive Tyrell on 11 July 2014 (2 pages)
14 July 2014Company name changed tyrell flooring LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
(3 pages)
14 July 2014Registered office address changed from 28 Alexandra Terrace Dartford Kent DA1 1HH England on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Joseph Tyrrell as a director on 2 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Clive Tyrrell on 14 July 2014 (2 pages)
2 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)