Transbritannia Enterprise Park
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Secretary Name | Mrs Carol Coupe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2009(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park Blaydon On Tyne Tyne And Wear NE21 5NH |
Director Name | Michael Anthony Crossman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Linton Road Gateshead Tyne & Wear NE9 6XL |
Secretary Name | Susannah Debbie Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chesters Park Lowfell Gateshead Tyne & Wear NE9 5YW |
Director Name | Mark Charles Hardy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 1999) |
Role | Engineer |
Correspondence Address | 5 Cairngorm Avenue Lambton Washington Tyne & Wear NE38 0QW |
Secretary Name | Karen Anne Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 26 Meadowfield Gateshead Tyne & Wear NE9 7QL |
Secretary Name | Susan Debbie Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 40 Linton Road Gateshead Tyne & Wear NE9 6XL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 521automationservices.co.uk |
---|
Registered Address | Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park Blaydon On Tyne Tyne And Wear NE21 5NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
75 at £1 | Anthony Coupe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,834 |
Cash | £32,698 |
Current Liabilities | £88,948 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
14 April 1998 | Delivered on: 20 April 1998 Persons entitled: Barclays 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. Outstanding |
---|
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Anthony Coupe as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Notification of Anthony Coupe as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 June 2012 | Director's details changed for Mr Anthony Coupe on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Secretary's details changed for Carol Coupe on 28 June 2012 (1 page) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Secretary's details changed for Carol Coupe on 28 June 2012 (1 page) |
29 June 2012 | Director's details changed for Mr Anthony Coupe on 28 June 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
3 September 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
26 January 2010 | Termination of appointment of Susan Crossman as a secretary (1 page) |
26 January 2010 | Termination of appointment of Susan Crossman as a secretary (1 page) |
20 January 2010 | Appointment of Carol Coupe as a secretary (3 pages) |
20 January 2010 | Termination of appointment of Michael Crossman as a director (2 pages) |
20 January 2010 | Appointment of Carol Coupe as a secretary (3 pages) |
20 January 2010 | Appointment of Anthony Coupe as a director (4 pages) |
20 January 2010 | Appointment of Anthony Coupe as a director (4 pages) |
20 January 2010 | Registered office address changed from 40 Linton Road Gateshead Tyne & Wear NE9 6XL on 20 January 2010 (3 pages) |
20 January 2010 | Registered office address changed from 40 Linton Road Gateshead Tyne & Wear NE9 6XL on 20 January 2010 (3 pages) |
20 January 2010 | Termination of appointment of Michael Crossman as a director (2 pages) |
29 December 2009 | Annual return made up to 26 July 2009 (4 pages) |
29 December 2009 | Annual return made up to 26 July 2009 (4 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 28/06/08; full list of members (10 pages) |
16 March 2009 | Return made up to 28/06/08; full list of members (10 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
5 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 February 2008 | Return made up to 28/06/07; no change of members (6 pages) |
28 February 2008 | Return made up to 28/06/07; no change of members (6 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
30 March 2004 | Return made up to 28/06/03; full list of members (6 pages) |
30 March 2004 | Return made up to 28/06/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
22 October 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 October 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
14 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: unit 9P riverside road sunderland tyne & wear SR5 3JG (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: unit 9P riverside road sunderland tyne & wear SR5 3JG (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: unit 12 donkin road district 2 armstrong ind est washington tyne & wear NE37 1TF (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: unit 12 donkin road district 2 armstrong ind est washington tyne & wear NE37 1TF (1 page) |
30 July 1999 | Return made up to 28/06/99; full list of members
|
30 July 1999 | Return made up to 28/06/99; full list of members
|
28 July 1999 | New director appointed (1 page) |
28 July 1999 | New director appointed (1 page) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: theresa gavin house woodford green essex IG8 8FB (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: theresa gavin house woodford green essex IG8 8FB (1 page) |
7 April 1999 | Return made up to 28/06/98; change of members
|
7 April 1999 | Return made up to 28/06/98; change of members
|
26 March 1999 | Registered office changed on 26/03/99 from: unit 12 donkin road district 2 armstrong industrial estate washington tyne & wear NE37 1PF (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: unit 12 donkin road district 2 armstrong industrial estate washington tyne & wear NE37 1PF (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page) |
30 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
30 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
24 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
7 February 1997 | Ad 28/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
7 February 1997 | Ad 28/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
28 June 1996 | Incorporation (17 pages) |
28 June 1996 | Incorporation (17 pages) |