Company NameTyne Moulds & Machinery Company Limited
DirectorsRamy Zack and Simeon Zack
Company StatusActive
Company Number01287376
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramy Zack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed11 September 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Secretary NameMr Ramy Zack
NationalityBritish
StatusCurrent
Appointed11 September 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Simeon Zack
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(42 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMs Anuta Zack
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Handel Close
Edgware
Middlesex
HA8 7QZ
Director NameLily Zack
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 9 months after company formation)
Appointment Duration23 years (resigned 01 October 2015)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address73 Rothwell Road
Newcastle Upon Tyne
Tyne And Wear
NE13 1UA

Contact

Websitetynemoulds.com
Email address[email protected]
Telephone0191 2394953
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.3k at £0.1R. Zack
100.00%
Ordinary

Financials

Year2014
Net Worth£2,465,794
Cash£294,755
Current Liabilities£631,250

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

15 November 2018Delivered on: 6 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Simeon Zack as a director on 6 September 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 13 December 2018 (1 page)
6 December 2018Registration of charge 012873760001, created on 15 November 2018 (41 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 June 2018Director's details changed for Mr Ramy Zack on 6 June 2018 (2 pages)
19 June 2018Secretary's details changed for Mr Ramy Zack on 6 June 2018 (1 page)
19 June 2018Change of details for Mr Ramy Zack as a person with significant control on 6 June 2018 (2 pages)
7 November 2017Registered office address changed from Lombard House Warwick Street Newcastle upon Tyne NE2 1BB to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Lombard House Warwick Street Newcastle upon Tyne NE2 1BB to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 October 2015Termination of appointment of Lily Zack as a director on 1 October 2015 (1 page)
29 October 2015Termination of appointment of Lily Zack as a director on 1 October 2015 (1 page)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 625
(5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 625
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Amended total exemption full accounts made up to 31 December 2013 (17 pages)
16 January 2015Amended total exemption full accounts made up to 31 December 2013 (17 pages)
19 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 625
(5 pages)
19 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 625
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 625
(5 pages)
30 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 625
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Termination of appointment of Anuta Zack as a director (2 pages)
24 April 2013Termination of appointment of Anuta Zack as a director (2 pages)
2 April 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 625.00
(4 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 April 2013Purchase of own shares. (3 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 April 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 625.00
(4 pages)
2 April 2013Purchase of own shares. (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Director's details changed for Lily Zack on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Lily Zack on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2008Return made up to 11/09/07; full list of members (4 pages)
3 March 2008Return made up to 11/09/07; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Return made up to 11/09/06; full list of members (3 pages)
21 September 2006Return made up to 11/09/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Return made up to 11/09/04; full list of members (7 pages)
30 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Return made up to 11/09/03; full list of members (7 pages)
1 November 2003Return made up to 11/09/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 October 2002Return made up to 11/09/02; full list of members (7 pages)
3 October 2002Return made up to 11/09/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Return made up to 11/09/01; full list of members (7 pages)
10 October 2001Return made up to 11/09/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Return made up to 11/09/00; full list of members (7 pages)
29 September 2000Return made up to 11/09/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Return made up to 11/09/99; full list of members (6 pages)
16 September 1999Return made up to 11/09/99; full list of members (6 pages)
12 November 1998Return made up to 11/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
12 November 1998Return made up to 11/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1997Return made up to 11/09/97; full list of members (6 pages)
26 October 1997Return made up to 11/09/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Return made up to 11/09/95; full list of members (6 pages)
19 September 1995Return made up to 11/09/95; full list of members (6 pages)
22 November 1976Incorporation (12 pages)
22 November 1976Incorporation (12 pages)