Company NameTypex (U.K) Limited
DirectorPeter Robert Lamont Doyle
Company StatusActive
Company Number01998810
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Previous NameEndblaze Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Robert Lamont Doyle
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address1st Floor 63 Church Way
North Shields
Tyne And Wear
NE29 0AE
Director NameMr Denise Prunella Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AZ
Secretary NameMr Desmond Kelly
NationalityBritish
StatusResigned
Appointed02 May 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address10 Dene View
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PU
Secretary NameGillian Margaret Robinson
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address38 Hawthorn Drive
Dunston
Gateshead
Tyne & Wear
NE11 9PG
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Secretary NameNina Catherine Kell
NationalityBritish
StatusResigned
Appointed10 April 2002(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2003)
RoleCompany Director
Correspondence Address2 Spring Bank
Cullingworth
Bradford
BD13 5EW
Secretary NameMr Brian Harland
NationalityBritish
StatusResigned
Appointed17 February 2003(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2010)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address14 Deans Walk
Gilesgate
Durham
DH1 1HA
Director NameMr Brian Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Jessett Drive
Church Crookham
Hampshire
GU52 0XB
Director NameMr Thomas McCormack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2010)
RoleEconomist
Country of ResidenceNorthern Ireland
Correspondence Address2 Kings Manor
Cherry Valley
Belfast
County Antrim
BT5 6PP
Northern Ireland
Director NameMr Brian Harland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2010)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address14 Deans Walk
Gilesgate
Durham
DH1 1HA
Director NameMr John Michael Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Church Way
North Shields
Tyne And Wear
NE29 0AE

Contact

Websitetypex.com

Location

Registered Address1st Floor 63 Church Way
North Shields
Tyne And Wear
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

4k at £1Brian Harrison
6.93%
Ordinary
34k at £1Mr John Michael Taylor
58.87%
Ordinary
19.8k at £1Denise Prunella Wilson
34.20%
Ordinary

Financials

Year2014
Net Worth£11,784
Cash£4,696
Current Liabilities£88,732

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

21 September 2006Delivered on: 6 October 2006
Persons entitled: Muriel Noble

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,000 or such other sum from time to time held in an account specified by the landlord plus interest.
Outstanding
16 September 2002Delivered on: 26 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 1990Delivered on: 13 December 1990
Satisfied on: 19 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
27 November 2019Appointment of Mr John Michael Taylor as a director on 27 November 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 February 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 57,754
(4 pages)
8 February 2019Statement of capital on 8 February 2019
  • GBP 1
(5 pages)
29 January 2019Resolutions
  • RES13 ‐ Re allott of shares 21/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 January 2019Statement by Directors (1 page)
29 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2019Statement of company's objects (2 pages)
29 January 2019Solvency Statement dated 17/01/19 (1 page)
28 January 2019Cessation of Denise Prunella Wilson as a person with significant control on 21 January 2019 (1 page)
28 January 2019Termination of appointment of Denise Prunella Wilson as a director on 21 January 2019 (1 page)
28 January 2019Cessation of John Michael Taylor as a person with significant control on 21 January 2019 (1 page)
28 January 2019Termination of appointment of John Michael Taylor as a director on 21 January 2019 (1 page)
28 January 2019Appointment of Mr Peter Robert Lamont Doyle as a director on 21 January 2019 (2 pages)
28 January 2019Notification of Peter Robert Lamont Doyle as a person with significant control on 21 January 2019 (2 pages)
9 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 57,753
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 57,753
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 57,753
(5 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 57,753
(5 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 57,753
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 57,753
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 57,753
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 57,753
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 March 2010Termination of appointment of Thomas Mccormack as a director (1 page)
4 March 2010Termination of appointment of Thomas Mccormack as a director (1 page)
18 February 2010Termination of appointment of Brian Harland as a secretary (1 page)
18 February 2010Termination of appointment of Brian Harland as a secretary (1 page)
22 January 2010Termination of appointment of Brian Harrison as a director (1 page)
22 January 2010Termination of appointment of Brian Harland as a director (1 page)
22 January 2010Termination of appointment of Brian Harland as a director (1 page)
22 January 2010Termination of appointment of Brian Harrison as a director (1 page)
13 January 2010Director's details changed for Brian Harrison on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Harland on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Harrison on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Harland on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Harland on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Harrison on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 January 2009Return made up to 01/01/09; full list of members (5 pages)
8 January 2009Director and secretary's change of particulars / brian harland / 30/04/2008 (1 page)
8 January 2009Return made up to 01/01/09; full list of members (5 pages)
8 January 2009Director and secretary's change of particulars / brian harland / 30/04/2008 (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
4 January 2007Return made up to 01/01/07; full list of members (3 pages)
4 January 2007Return made up to 01/01/07; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
20 November 2006Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne NE4 7YB (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 01/01/06; full list of members (3 pages)
16 January 2006Return made up to 01/01/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 January 2005Return made up to 01/01/05; full list of members (8 pages)
10 January 2005Return made up to 01/01/05; full list of members (8 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Full accounts made up to 31 December 2003 (14 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
16 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
5 March 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 March 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
21 January 2002Return made up to 01/01/02; full list of members (7 pages)
21 January 2002Return made up to 01/01/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 January 1999Return made up to 01/01/99; full list of members (6 pages)
13 January 1999Return made up to 01/01/99; full list of members (6 pages)
10 August 1998Ad 30/07/98--------- £ si 4735@1=4735 £ ic 52446/57181 (2 pages)
10 August 1998Ad 30/07/98--------- £ si 4735@1=4735 £ ic 52446/57181 (2 pages)
21 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 January 1998Return made up to 01/01/98; full list of members (6 pages)
20 January 1998Return made up to 01/01/98; full list of members (6 pages)
20 January 1998Location of register of members (1 page)
20 January 1998Location of register of members (1 page)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 January 1997Return made up to 01/01/97; full list of members (6 pages)
6 January 1997Return made up to 01/01/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (16 pages)
21 October 1996Full accounts made up to 31 December 1995 (16 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
5 January 1996Return made up to 01/01/96; full list of members (6 pages)
25 July 1995Full accounts made up to 31 December 1994 (16 pages)
25 July 1995Full accounts made up to 31 December 1994 (16 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
12 March 1986Incorporation (17 pages)
12 March 1986Incorporation (17 pages)