Company NameTyne Tees Electrical Contracting Limited
DirectorsCraig Steven Smith and David Patrick McMorrow
Company StatusActive
Company Number03766036
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Previous NameAcregale Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Steven Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleElectrical Contractor
Country of ResidenceWales
Correspondence Address46 Blackstone Court
Blaydon On Tyne
Tyne & Wear
NE21 4HH
Director NameMr David Patrick McMorrow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressUnit 382g Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Secretary NameMr David Patrick McMorrow
NationalityBritish
StatusCurrent
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressUnit 382g Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetyneteeselectrical.co.uk
Telephone0191 4874116
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 382g Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Craig Steven Smith
50.00%
Ordinary
50 at £1David Patrick Mcmorrow
50.00%
Ordinary

Financials

Year2014
Net Worth£263,698
Cash£289,953
Current Liabilities£141,476

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
22 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Craig Steven Smith on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Craig Steven Smith on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Craig Steven Smith on 7 May 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2009Return made up to 07/05/09; full list of members (6 pages)
15 May 2009Return made up to 07/05/09; full list of members (6 pages)
31 October 2008Registered office changed on 31/10/2008 from unit 1 ninth avenue east team valley trading estate gateshead tyne & wear NE110EJ (1 page)
31 October 2008Registered office changed on 31/10/2008 from unit 1 ninth avenue east team valley trading estate gateshead tyne & wear NE110EJ (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Return made up to 07/05/08; no change of members (7 pages)
13 August 2008Return made up to 07/05/08; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 07/05/07; no change of members (7 pages)
31 May 2007Return made up to 07/05/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 May 2005Return made up to 07/05/05; full list of members (7 pages)
12 May 2005Return made up to 07/05/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
20 November 2003Registered office changed on 20/11/03 from: unit 27 team valley business centre earlsway team valley trading eatate gateshead tyne & wear NE11 0RQ (1 page)
20 November 2003Registered office changed on 20/11/03 from: unit 27 team valley business centre earlsway team valley trading eatate gateshead tyne & wear NE11 0RQ (1 page)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 07/05/02; full list of members (7 pages)
31 May 2002Return made up to 07/05/02; full list of members (7 pages)
12 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 May 2001Return made up to 07/05/01; full list of members (6 pages)
8 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
24 May 2000Return made up to 07/05/00; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 19 lyndhurst crescent gateshead tyne & wear NE9 6BA (1 page)
30 March 2000Registered office changed on 30/03/00 from: 19 lyndhurst crescent gateshead tyne & wear NE9 6BA (1 page)
28 May 1999Company name changed acregale LTD\certificate issued on 01/06/99 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Company name changed acregale LTD\certificate issued on 01/06/99 (2 pages)
28 May 1999Ad 17/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
28 May 1999Registered office changed on 28/05/99 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Ad 17/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)