Company NameTyneside Transport Services Limited
DirectorsJohn Dowey Fenwick and Tobyn James Hughes
Company StatusActive
Company Number01029328
CategoryPrivate Limited Company
Incorporation Date1 November 1971(52 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Dowey Fenwick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(36 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNexus House St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4AX
Director NameMr Tobyn James Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(43 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House
St James Boulevard
Newcastle Upon Tyne
NE1 4AX
Secretary NameTyne And Wear Passenger Transport Executive (Corporation)
StatusCurrent
Appointed14 February 1999(27 years, 3 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressNexus House St James Boulevard
Newcastle Upon Tyne
NE1 4AX
Director NameGeoffrey Brindle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1988(16 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 February 1999)
RoleSolicitor
Correspondence Address5 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameDavid Francis Howard
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1994)
RoleDirector General
Correspondence AddressThe Holmes
Sinderhope
Hexham
Northumberland
NE47 9ST
Secretary NameGeoffrey Brindle
NationalityBritish
StatusResigned
Appointed05 November 1991(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 1999)
RoleCompany Director
Correspondence Address5 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameTerence Michael McCrady
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address24 Boulsworth Road
Preston Grange
North Shields
Tyne And Wear
NE29 9EN
Director NameMr Michael John Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2002)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressMount Royal Allendale Road
Hexham
Northumberland
NE46 2NJ
Director NameMr Bernard George Garner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(29 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2014)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressNexus House St. James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4AX
Director NameEmerita Professor Obe Shirley Anne Atkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gin Gan
Town Farm Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HP

Contact

Websitetyneandwearltp.gov.uk
Telephone0191 2778997
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNexus House
St James Boulevard
Newcastle Upon Tyne
NE1 4AX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

375 at £1Tyne & Wear Passenger Transport Executive
93.75%
Preference
25 at £1Tyne & Wear Passenger Transport Executive
6.25%
Ordinary

Financials

Year2014
Turnover£472,991
Gross Profit-£1,875
Net Worth£232,764
Cash£979
Current Liabilities£119,311

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

12 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (76 pages)
24 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
18 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (78 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
18 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
(6 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
(6 pages)
24 April 2015Appointment of Mr Tobyn James Hughes as a director on 1 January 2015 (2 pages)
24 April 2015Appointment of Mr Tobyn James Hughes as a director on 1 January 2015 (2 pages)
24 April 2015Appointment of Mr Tobyn James Hughes as a director on 1 January 2015 (2 pages)
24 April 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
24 April 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(6 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(6 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 400
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 400
(6 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 400
(6 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 400
(6 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Bernard George Garner on 1 June 2011 (2 pages)
14 December 2011Director's details changed for Mr Bernard George Garner on 1 June 2011 (2 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Bernard George Garner on 1 June 2011 (2 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 March 2010 (12 pages)
20 September 2010Full accounts made up to 31 March 2010 (12 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr John Dowey Fenwick on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr John Dowey Fenwick on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Tyne and Wear Passenger Transport Executive on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Tyne and Wear Passenger Transport Executive on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr John Dowey Fenwick on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Tyne and Wear Passenger Transport Executive on 5 November 2009 (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2008Return made up to 05/11/08; full list of members (4 pages)
22 December 2008Return made up to 05/11/08; full list of members (4 pages)
29 August 2008Appointment terminated director shirley atkinson (1 page)
29 August 2008Appointment terminated director shirley atkinson (1 page)
29 August 2008Director appointed mr john dowey fenwick (1 page)
29 August 2008Director appointed mr john dowey fenwick (1 page)
10 July 2008Full accounts made up to 31 March 2008 (11 pages)
10 July 2008Full accounts made up to 31 March 2008 (11 pages)
7 April 2008Return made up to 05/11/07; full list of members (4 pages)
7 April 2008Return made up to 05/11/07; full list of members (4 pages)
21 July 2007Full accounts made up to 31 March 2007 (11 pages)
21 July 2007Full accounts made up to 31 March 2007 (11 pages)
16 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Full accounts made up to 31 March 2006 (10 pages)
26 September 2006Full accounts made up to 31 March 2006 (10 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Return made up to 05/11/05; full list of members (7 pages)
20 December 2005Return made up to 05/11/05; full list of members (7 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
10 November 2004Full accounts made up to 31 March 2004 (9 pages)
10 November 2004Full accounts made up to 31 March 2004 (9 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
12 November 2003Full accounts made up to 31 March 2003 (9 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
13 November 2002Full accounts made up to 31 March 2002 (9 pages)
13 November 2002Return made up to 05/11/02; full list of members (7 pages)
13 November 2002Return made up to 05/11/02; full list of members (7 pages)
13 November 2002Full accounts made up to 31 March 2002 (9 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 05/11/01; full list of members (6 pages)
8 November 2001Return made up to 05/11/01; full list of members (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: cuthbert house all saints office centre newcastle upon tyne tyne and wear NE1 2DA (1 page)
5 April 2000Registered office changed on 05/04/00 from: cuthbert house all saints office centre newcastle upon tyne tyne and wear NE1 2DA (1 page)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 December 1999Return made up to 05/11/99; full list of members (6 pages)
5 December 1999Return made up to 05/11/99; full list of members (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Return made up to 05/11/98; full list of members (6 pages)
1 December 1998Return made up to 05/11/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1997Return made up to 05/11/97; no change of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Return made up to 05/11/97; no change of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1996Return made up to 05/11/96; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1996Return made up to 05/11/96; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 November 1995Return made up to 05/11/95; full list of members (6 pages)
1 November 1995Return made up to 05/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)