Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNEXE LIMITED
Company Information for

TYNEXE LIMITED

DEMOCRATIC SERVICES DIVISION, NEWCASTLE CITY COUNCIL, CIVIC CENTRE NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 2BN,
Company Registration Number
02066371
Private Limited Company
Active

Company Overview

About Tynexe Ltd
TYNEXE LIMITED was founded on 1986-10-21 and has its registered office in Civic Centre Newcastle Upon Tyne. The organisation's status is listed as "Active". Tynexe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TYNEXE LIMITED
 
Legal Registered Office
DEMOCRATIC SERVICES DIVISION
NEWCASTLE CITY COUNCIL
CIVIC CENTRE NEWCASTLE UPON TYNE
TYNE AND WEAR
NE99 2BN
Other companies in NE99
 
Filing Information
Company Number 02066371
Company ID Number 02066371
Date formed 1986-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921490144  
Last Datalog update: 2024-03-05 17:33:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TYNEXE LIMITED
The following companies were found which have the same name as TYNEXE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNEXE COMMERCIAL LIMITED DEMOCRATIC SERVICES DIVISION NEWCASTLE CITY COUNCIL CIVIC CENTRE NEWCASTLE UPON TYNE NE99 2BN Active Company formed on the 2016-04-05
TYNEXE RESIDENTIAL LIMITED DEMOCRATIC SERVICES DIVISION NEWCASTLE CITY COUNCIL CIVIC CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 2BN Active Company formed on the 2014-07-16

Company Officers of TYNEXE LIMITED

Current Directors
Officer Role Date Appointed
LINDA SCOTT
Company Secretary 2013-01-22
ROBIN ARTHUR JOHN ASHBY
Director 2018-06-11
GERALD WILLIAM BELL
Director 2015-05-27
LYN JOAN BINKS
Director 2004-10-22
ANITA ANNE LOWER
Director 2013-05-22
JOYCE MCCARTY
Director 2011-05-25
MORRIS ROBERT MUTER
Director 2004-10-22
ROLAND MARK SHORT
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN FAULKNER
Director 2014-01-08 2018-05-07
MICHAEL JOHNSON
Director 2013-12-03 2015-05-11
NICHOLAS IAIN FORBES
Director 2007-05-25 2013-12-03
DAVID ALAN FAULKNER
Director 2011-06-01 2013-05-22
IAN POLL
Company Secretary 1998-06-15 2012-12-31
DAVID ALAN FAULKNER
Director 2006-05-31 2011-05-25
ANITA ANNE LOWER
Director 2010-09-01 2011-05-25
JOHN WARREN SHIPLEY
Director 2004-10-10 2010-09-01
JOHN O'SHEA
Director 2004-10-10 2007-05-25
PETER JOHN ARNOLD
Director 1998-06-22 2006-05-31
CAROLINE WINIFRED FAWCETT
Director 1992-02-02 2004-10-22
JOHN WILLIAM FAWCETT
Director 1992-02-02 2004-10-22
KEITH TAYLOR
Director 1998-06-22 2004-06-26
ANTHONY GERARD FLYNN
Director 1996-02-21 2004-06-24
JEREMY HUGH BEECHAM
Director 1992-02-02 1998-06-22
COLIN GRAY
Director 1992-02-02 1998-06-22
GERRARD FRANCIS KEATING
Director 1996-02-21 1998-06-22
JOHN WARREN SHIPLEY
Director 1992-02-02 1998-06-22
RICHARD HENRY WARNE
Company Secretary 1995-05-17 1998-06-12
DAVID SERGE SLESENGER
Director 1992-02-02 1996-02-01
MICHAEL ARTHUR SUMMERSBY
Director 1992-02-02 1996-02-01
JOHN WALTER HAMILTON
Company Secretary 1994-08-01 1995-05-17
RONALD ARTHUR STEVENSON
Company Secretary 1992-02-02 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ARTHUR JOHN ASHBY TYNEXE COMMERCIAL LIMITED Director 2018-06-11 CURRENT 2016-04-05 Active
ROBIN ARTHUR JOHN ASHBY TYNEXE RESIDENTIAL LIMITED Director 2018-06-11 CURRENT 2014-07-16 Active
GERALD WILLIAM BELL ELDON SQUARE COMPANY LIMITED Director 2017-05-24 CURRENT 2005-07-12 Active
GERALD WILLIAM BELL TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
GERALD WILLIAM BELL TYNEXE RESIDENTIAL LIMITED Director 2016-01-14 CURRENT 2014-07-16 Active
GERALD WILLIAM BELL NEWCASTLE MANSION HOUSE TRADING COMPANY LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
GERALD WILLIAM BELL NEWCASTLE FUTURES LIMITED Director 2015-06-19 CURRENT 2007-01-19 Liquidation
GERALD WILLIAM BELL NEWCASTLE NE1 LIMITED Director 2015-06-11 CURRENT 2008-02-11 Active
GERALD WILLIAM BELL ARMSTRONG CENTRE COMPANY LIMITED(THE) Director 2015-05-27 CURRENT 1986-05-21 Active
LYN JOAN BINKS TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
LYN JOAN BINKS TYNEXE RESIDENTIAL LIMITED Director 2016-01-14 CURRENT 2014-07-16 Active
LYN JOAN BINKS NORTHUMBRIAN MARKETS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
LYN JOAN BINKS DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
LYN JOAN BINKS PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
LYN JOAN BINKS SLEEKBURN ESTATES LIMITED Director 1991-10-19 CURRENT 1983-08-05 Active
ANITA ANNE LOWER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
ANITA ANNE LOWER TYNEXE RESIDENTIAL LIMITED Director 2016-01-14 CURRENT 2014-07-16 Active
ANITA ANNE LOWER ARMSTRONG CENTRE COMPANY LIMITED(THE) Director 2013-05-22 CURRENT 1986-05-21 Active
JOYCE MCCARTY NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-05-24 CURRENT 2000-12-01 Active
JOYCE MCCARTY TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
JOYCE MCCARTY TYNEXE RESIDENTIAL LIMITED Director 2016-01-14 CURRENT 2014-07-16 Active
JOYCE MCCARTY ABRI TRADING LIMITED Director 2015-09-22 CURRENT 2015-09-10 Active
JOYCE MCCARTY YOUR HOMES NEWCASTLE LIMITED Director 2014-07-08 CURRENT 2004-03-17 Active
JOYCE MCCARTY ARMSTRONG CENTRE COMPANY LIMITED(THE) Director 2011-05-25 CURRENT 1986-05-21 Active
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER BIRMINGHAM BANK LIMITED Director 2012-09-10 CURRENT 1955-09-24 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS (NORTH EAST) LIMITED Director 2004-10-22 CURRENT 1986-06-20 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-05-08 CURRENT 1989-04-18 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
MORRIS ROBERT MUTER MILLHOUSE GROUP HOLDINGS LIMITED Director 1998-03-23 CURRENT 1990-05-17 Active
MORRIS ROBERT MUTER STATION DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 Active
ROLAND MARK SHORT TYNEXE COMMERCIAL LIMITED Director 2017-07-03 CURRENT 2016-04-05 Active
ROLAND MARK SHORT TYNEXE RESIDENTIAL LIMITED Director 2017-07-03 CURRENT 2014-07-16 Active
ROLAND MARK SHORT ABSOLUTE CATERING ENTERPRISES LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
ROLAND MARK SHORT AMETHYST HOMES LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
ROLAND MARK SHORT DYSART DEVELOPMENTS LIMITED Director 2013-04-02 CURRENT 1979-12-28 Active
ROLAND MARK SHORT ABSOLUTE CIVIL ENGINEERING LIMITED Director 2010-01-28 CURRENT 2008-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-13Director's details changed for Councillor Alexander Geoffrey Hay on 2024-01-29
2023-06-07DIRECTOR APPOINTED COUNCILLOR ALEXANDER GEOFFREY HAY
2023-06-06APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM BELL
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04PSC05Change of details for Dysart Developments North East Limited as a person with significant control on 2020-03-18
2022-08-04AP01DIRECTOR APPOINTED COUNCILLOR GREGORY MARTIN STONE
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN COTT
2022-06-07AP01DIRECTOR APPOINTED COUNCILLOR PAUL FREW
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MCCARTY
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27CH01Director's details changed for Councillor Gerald William Bell on 2021-09-01
2021-08-09CH01Director's details changed for Councillor, Dr Nicholas Martin Cott on 2021-07-30
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-26AP01DIRECTOR APPOINTED MR MICHAEL CLARK
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LYN JOAN BINKS
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-16CH01Director's details changed for Mr Morris Robert Muter on 2021-02-02
2020-10-27CH01Director's details changed for Councillor Gerald William Bell on 2020-10-26
2020-07-15AP01DIRECTOR APPOINTED COUNCILLOR, DR NICHOLAS MARTIN COTT
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ANNE LOWER
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020663710001
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26CH01Director's details changed for Councillor Robin Arthur John on 2018-06-11
2018-06-14AP01DIRECTOR APPOINTED COUNCILLOR ROBIN ARTHUR JOHN
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN FAULKNER
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED MR ROLAND MARK SHORT
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANITA ANNE LOWER / 22/05/2013
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FAULKNER / 08/01/2014
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOYCE MCCARTY / 31/03/2015
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM BELL / 16/08/2015
2015-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-04AP01DIRECTOR APPOINTED COUNCILLOR GERARD WILLIAM BELL
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-27CH01Director's details changed for Mr Michael Johnson on 2014-06-12
2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-27CH01Director's details changed for Mr Michael Johnson on 2014-02-25
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED COUNCILLOR DAVID ALAN FAULKNER
2014-01-17AP01DIRECTOR APPOINTED MR MICHAEL JOHNSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORBES
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-06AP01DIRECTOR APPOINTED COUNCILLOR ANITA ANNE LOWER
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER
2013-02-28AR0102/02/13 FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FAULKNER / 31/01/2013
2013-01-24AP03SECRETARY APPOINTED MRS LINDA SCOTT
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY IAN POLL
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-27AR0102/02/12 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-09AP01DIRECTOR APPOINTED COUNCILLOR DAVID ALAN FAULKNER
2011-06-08AP01DIRECTOR APPOINTED COUNCILLOR JOYCE MCCARTY
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LOWER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER
2011-02-28AR0102/02/11 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AP01DIRECTOR APPOINTED COUNCILLOR ANITA ANNE LOWER
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY
2010-03-01AR0102/02/10 FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-26363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MORRIS MUTER / 28/01/2007
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05MISCREF SECT 394
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TYNEXE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYNEXE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TYNEXE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TYNEXE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNEXE LIMITED
Trademarks
We have not found any records of TYNEXE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TYNEXE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-10-21 GBP £198,518 Current Liabilities
Newcastle City Council 2014-08-26 GBP £30,918

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TYNEXE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNEXE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYNEXE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.