River Drive
South Shields
Tyne & Wear
NE33 1LH
Director Name | Mrs Praphaporn Treharne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH |
Secretary Name | Mr Terence Neil Mason |
---|---|
Status | Current |
Appointed | 27 May 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Harry Richardson Crowe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1998) |
Role | Engineer |
Correspondence Address | 26 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UT |
Director Name | Mrs Joan Crowe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1998) |
Role | Office Manager |
Correspondence Address | 26 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UT |
Secretary Name | Mrs Joan Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 26 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UT |
Director Name | Neil Barber |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2686 Charlebois Hilton St/Lazare Quebec Canada |
Director Name | Mr Stephen Joseph Treharne |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherries Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Karen Flitcroft |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(35 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Gareth Treharne |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Stephen Joseph Treharne |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(37 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH |
Secretary Name | Mr Stephen Joseph Treharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherries Buckingham Drive Knutsford Cheshire WA16 8LH |
Website | pstseating.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4566209 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
200 at £1 | Pst Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919,865 |
Cash | £606,967 |
Current Liabilities | £385,505 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
13 May 2020 | Delivered on: 27 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 September 1982 | Delivered on: 30 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
17 August 1978 | Delivered on: 24 August 1978 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 September 1983 | Delivered on: 4 October 1983 Satisfied on: 27 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at river drive south shields known as tyne slipway west river drive sough shields tyne and wear. Fully Satisfied |
4 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
9 November 2022 | Previous accounting period extended from 27 February 2022 to 31 July 2022 (1 page) |
29 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
14 December 2020 | Amended total exemption full accounts made up to 28 February 2019 (8 pages) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 August 2020 | Termination of appointment of Stephen Joseph Treharne as a director on 1 July 2019 (1 page) |
27 May 2020 | Appointment of Mr Terence Neil Mason as a secretary on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Gareth Treharne as a director on 27 May 2020 (1 page) |
27 May 2020 | Registration of charge 008991090004, created on 13 May 2020 (24 pages) |
25 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge 2 in full (4 pages) |
14 August 2019 | Satisfaction of charge 1 in full (4 pages) |
31 July 2019 | Appointment of Mrs Praphaporn Treharne as a director on 30 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Simon Blair Herbert as a director on 25 June 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 August 2018 | Director's details changed for Gareth Treharne on 1 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Stephen Joseph Treharne on 1 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 August 2015 | Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Stephen Joseph Treharne as a secretary on 18 August 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Termination of appointment of Karen Flitcroft as a director (1 page) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Termination of appointment of Karen Flitcroft as a director (1 page) |
8 December 2010 | Termination of appointment of Neil Barber as a director (1 page) |
8 December 2010 | Termination of appointment of Neil Barber as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Director's details changed for Neil Barber on 29 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Director's details changed for Neil Barber on 29 August 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
20 November 2008 | Return made up to 29/08/08; full list of members (4 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
9 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
12 February 2007 | Return made up to 29/08/06; full list of members (3 pages) |
12 February 2007 | Return made up to 29/08/06; full list of members (3 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
18 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
13 October 2005 | Return made up to 29/08/04; full list of members (2 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 29/08/04; full list of members (2 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 29/08/03; full list of members (7 pages) |
20 April 2004 | Return made up to 29/08/03; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
3 October 2002 | Return made up to 29/08/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
28 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
28 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 October 1997 | Return made up to 29/08/97; no change of members
|
2 October 1997 | Return made up to 29/08/97; no change of members
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
7 May 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
14 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | Auditor's resignation (1 page) |
30 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
24 February 1967 | Incorporation (12 pages) |
24 February 1967 | Incorporation (12 pages) |