Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Secretary Name | Mrs Marilyn Zack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Mr Simeon Zack |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
Director Name | Ms Anuta Zack |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Handel Close Edgware Middlesex HA8 7QZ |
Secretary Name | Ms Anuta Zack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Handel Close Edgware Middlesex HA8 7QZ |
Website | www.tynemoulds.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2394953 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
52 at £1 | R. Zack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £603,362 |
Cash | £110,114 |
Current Liabilities | £84,987 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
3 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 16 stoddart street newcastle upon tyne title no TY156766. Outstanding |
---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
6 September 2019 | Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
13 December 2018 | Registered 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) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 June 2018 | Secretary's details changed for Mrs Marilyn Zack on 6 June 2018 (1 page) |
19 June 2018 | Director's details changed for Mr Ramy Zack on 6 June 2018 (2 pages) |
12 January 2018 | Registered office address changed from Lombard House Warwick Street Newcastle on Tyne NE2 1BB to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 12 January 2018 (1 page) |
27 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
20 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
8 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 November 2016 | Satisfaction of charge 018357800001 in full (4 pages) |
25 November 2016 | Satisfaction of charge 018357800001 in full (4 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Registration of charge 018357800001, created on 3 July 2015 (14 pages) |
17 July 2015 | Registration of charge 018357800001, created on 3 July 2015 (14 pages) |
17 July 2015 | Registration of charge 018357800001, created on 3 July 2015 (14 pages) |
17 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
17 January 2015 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Termination of appointment of Anuta Zack as a director (2 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Termination of appointment of Anuta Zack as a director (2 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Resolutions
|
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Director's details changed for Anuta Zack on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Ramy Zack on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Ramy Zack on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anuta Zack on 18 August 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Appointment terminated secretary anuta zack (1 page) |
31 March 2008 | Secretary appointed marilyn zack (2 pages) |
31 March 2008 | Appointment terminated secretary anuta zack (1 page) |
31 March 2008 | Secretary appointed marilyn zack (2 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 September 2000 | Return made up to 18/08/00; full list of members
|
5 September 2000 | Return made up to 18/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 September 1998 | Return made up to 18/08/98; full list of members
|
16 September 1998 | Return made up to 18/08/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
14 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
19 September 1995 | Return made up to 18/08/95; no change of members (6 pages) |
19 September 1995 | Return made up to 18/08/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
25 July 1984 | Incorporation (17 pages) |
25 July 1984 | Incorporation (17 pages) |