Company NameTynesafe Limited
DirectorBrian Park
Company StatusActive
Company Number01808735
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1999(14 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address12 Regent Terrace
Gateshead
NE8 1LU
Director NameMr Kenneth Maughan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameMrs Tracy Linton Maughan
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address6 Abbey Drive
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1QR
Secretary NameMr Kenneth Maughan
NationalityBritish
StatusResigned
Appointed20 February 1999(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pinegarth
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LF
Secretary NameSteven Park
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 2011)
RoleCompany Director
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Brian Park
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,190
Current Liabilities£1,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Filing History

30 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Steven Park as a secretary (1 page)
8 November 2011Director's details changed for Mr Brian Park on 16 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Brian Park on 16 October 2011 (2 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Steven Park as a secretary (1 page)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Brian Park on 19 October 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Brian Park on 19 October 2009 (2 pages)
11 March 2009Return made up to 16/10/08; no change of members (4 pages)
11 March 2009Return made up to 16/10/08; no change of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 16/10/07; full list of members (2 pages)
24 January 2008Return made up to 16/10/07; full list of members (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Return made up to 16/10/05; full list of members (2 pages)
17 July 2006Return made up to 16/10/05; full list of members (2 pages)
17 July 2006New secretary appointed (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 16/10/04; full list of members (3 pages)
9 May 2005Return made up to 16/10/04; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 16/10/03; full list of members (7 pages)
6 May 2004Return made up to 16/10/03; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
18 September 2002Registered office changed on 18/09/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
18 September 2002Registered office changed on 18/09/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
27 November 2001Return made up to 16/10/01; full list of members (6 pages)
27 November 2001Return made up to 16/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 November 2000Return made up to 16/10/00; full list of members (6 pages)
9 November 2000Return made up to 16/10/00; full list of members (6 pages)
30 March 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 December 1998Return made up to 16/10/98; no change of members (4 pages)
9 December 1998Return made up to 16/10/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)