Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Mr Barry Thomas Cubitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Arbour Close Mickleton Chipping Campden Gloucestershire GL55 6RR Wales |
Director Name | Mr Alan Charles Mann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebworth Fields House Pebworth Stratford-Upon-Avon Warwickshire CV37 8XP |
Director Name | David Philip Roots |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 9 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 120 London Road Holybourne Alton Hampshire GU34 4ES |
Secretary Name | Rachel Anne Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Pebworth Fields House Pebworth Stratford Upon Avon CV37 8XP |
Director Name | Rachel Anne Mann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Pebworth Fields House Pebworth Stratford Upon Avon CV37 8XP |
Director Name | Jeremy Paul Harding |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Corner Cottage Loxley Warwick Warwickshire CV35 9JS |
Director Name | Mr Andrew David Simms |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold View Dunnington Alcester Warwickshire B49 5NX |
Director Name | David Goddard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 100 London Road Salisbury Wiltshire SP1 3HA |
Director Name | Mr Mark Lawrence Jenner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ogley Vale Burntwood Staffordshire WS7 9DL |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | sophos-online-shop.co.uk |
---|
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 |
5k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 23 April 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 May 2003 | Delivered on: 3 June 2003 Satisfied on: 4 December 2004 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. Fully Satisfied |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
18 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Location of debenture register (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
16 January 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
16 January 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
8 December 2006 | Full accounts made up to 30 April 2005 (18 pages) |
8 December 2006 | Full accounts made up to 30 April 2005 (18 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: river house high street broom alcester warwickshire B50 4HN (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: river house high street broom alcester warwickshire B50 4HN (1 page) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Resolutions
|
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
26 August 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
26 August 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 March 2002 | Return made up to 08/02/02; full list of members
|
20 March 2002 | Return made up to 08/02/02; full list of members
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
22 March 2001 | Location of register of members (1 page) |
22 March 2001 | Location of register of members (1 page) |
19 February 2001 | Return made up to 08/02/01; full list of members
|
19 February 2001 | Return made up to 08/02/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: river house high street broom warwickshire B50 4HN (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: river house high street broom warwickshire B50 4HN (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
10 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: charterhouse 165 newhall street birmingham B3 1SW (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: charterhouse 165 newhall street birmingham B3 1SW (1 page) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
15 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
13 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
7 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
18 May 1995 | £ ic 5000/4500 27/04/95 £ sr 500@1=500 (1 page) |
18 May 1995 | £ ic 5000/4500 27/04/95 £ sr 500@1=500 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
20 March 1995 | Return made up to 08/02/95; full list of members (12 pages) |
20 March 1995 | Return made up to 08/02/95; full list of members (12 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
4 March 1991 | Company name changed all told LIMITED\certificate issued on 05/03/91 (2 pages) |
4 March 1991 | Company name changed all told LIMITED\certificate issued on 05/03/91 (2 pages) |
8 February 1991 | Incorporation (17 pages) |
8 February 1991 | Incorporation (17 pages) |