ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyncan Ltd

Tyncan Ltd is an active company incorporated on 26 April 2011 with the registered office located in Alfreton, Derbyshire. Tyncan Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 12 days ago
Company No
07614792
Private limited company
Age
14 years
Incorporated 26 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 120 days
Dated 26 April 2024 (1 year 4 months ago)
Next confirmation dated 26 April 2025
Was due on 10 May 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 99 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (3 months ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
01914787976
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Proprietor • British • Lives in UK • Born in Apr 1941
Director • Consultant • English • Lives in UK • Born in Jan 1956
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Feb 1990
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Mr Muhammad Owais Mukarram
PSC • Pakistani • Lives in Pakistan • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newcastle International Culture And Education Company Limited
Michael John Carter and Sheila Mary Walker are mutual people.
Active
Our Children's World Limited
Michael John Carter and Sheila Mary Walker are mutual people.
Active
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
The Vehicle Site Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.73K
Increased by £90 (+1%)
Total Liabilities
-£95.88K
Increased by £3.69K (+4%)
Net Assets
-£84.15K
Decreased by £3.6K (+4%)
Debt Ratio (%)
817%
Increased by 25.33% (+3%)
Latest Activity
Compulsory Gazette Notice
12 Days Ago on 26 Aug 2025
Mr Muhammad Owais Mukarram (PSC) Details Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
17 Days Ago on 21 Aug 2025
Muhammad Owais Mukarram (PSC) Appointed
2 Months Ago on 2 Jul 2025
Mr Muhammad Owais Mukarram Appointed
2 Months Ago on 2 Jul 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Matthew Parry Resigned
3 Months Ago on 13 May 2025
Matthew Parry (PSC) Resigned
3 Months Ago on 13 May 2025
Mr Matthew Parry Appointed
7 Months Ago on 15 Jan 2025
Get Credit Report
Discover Tyncan Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
Submitted on 2 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #1823, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Appointment of Mr Matthew Parry as a director on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year