Newcastle Upon Tyne
NE12 8BU
Director Name | Wendy Ann Stannage |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | The Spinney 146 The Moor, Coleorton, Coalville Leicestershire LE67 8GF |
Secretary Name | Martin James Stannage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | The Spinney 146 The Moor Coleorton Coalville Leicestershire LE67 8GF |
Director Name | Martin James Stannage |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | The Spinney 146 The Moor Coleorton Coalville Leicestershire LE67 8GF |
Director Name | Ian Pryce Dawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Businessman |
Correspondence Address | Stable House Swithland Court Woodhouse Eaves Leicestershire LE12 8SS |
Secretary Name | Mr Roger Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingston Way Market Harborough Leicestershire LE16 7XB |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Secretary Name | Miss Joanne Walker |
---|---|
Status | Resigned |
Appointed | 01 November 2014(25 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Website | tmt-ltd.co.uk |
---|---|
Telephone | 0113 2388553 |
Telephone region | Leeds |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Concentrix LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 December 2007 | Delivered on: 18 December 2007 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 August 2000 | Delivered on: 8 August 2000 Satisfied on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 main street glenfield leicester t/no.LT107609.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 May 2018 | Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 May 2018 (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
3 May 2011 | Appointment of Mr Duncan Phillip Davies as a director (3 pages) |
3 May 2011 | Appointment of Mr Duncan Phillip Davies as a director (3 pages) |
15 April 2011 | Registered office address changed from 20 Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 20 Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 15 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Ian Dawkins as a director (2 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Termination of appointment of Ian Dawkins as a director (2 pages) |
15 April 2011 | Termination of appointment of Roger Peacock as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Roger Peacock as a secretary (2 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Registered office changed on 14/12/07 from: progress works 132 station road glenfield leicester LE3 8BR (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Registered office changed on 14/12/07 from: progress works 132 station road glenfield leicester LE3 8BR (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (3 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (3 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 September 2007 | Return made up to 10/08/07; no change of members
|
14 September 2007 | Return made up to 10/08/07; no change of members
|
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
8 September 2006 | Company name changed taylor made training LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed taylor made training LIMITED\certificate issued on 08/09/06 (2 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members
|
7 September 2005 | Return made up to 10/08/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 3 leicester road anstey leicester leicestershire LE7 7AT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 3 leicester road anstey leicester leicestershire LE7 7AT (1 page) |
23 August 2000 | Return made up to 10/08/00; full list of members
|
23 August 2000 | Return made up to 10/08/00; full list of members
|
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 10/08/98; no change of members
|
12 August 1998 | Return made up to 10/08/98; no change of members
|
19 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 September 1996 | Return made up to 10/08/96; full list of members
|
15 September 1996 | Return made up to 10/08/96; full list of members
|
8 July 1996 | Registered office changed on 08/07/96 from: elms farm cottage 6 worthington lane newbold coleorton leicestershire LE6 4PH (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: elms farm cottage 6 worthington lane newbold coleorton leicestershire LE6 4PH (1 page) |
18 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
5 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 October 1989 | Wd 03/10/89 ad 16/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1989 | Wd 03/10/89 ad 16/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1989 | Incorporation (11 pages) |
10 August 1989 | Incorporation (11 pages) |