Choppington
Northumberland
NE62 5RA
Director Name | Mr Lee Daniel Irving |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Earls Drive Newcastle Upon Tyne Tyne & Wear NE15 7DL |
Director Name | Adam Aeschylus Kuznesof |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Carrsfield Corbridge Northumberland NE45 5LJ |
Director Name | David Michael Scott |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Harlow Green Lane Gateshead Tyne And Wear NE9 7TN |
Director Name | Thomas Tinsley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 The Crescent Kenton Bank Foot Newcastle Upon Tyne Tyne & Wear NE13 8AE |
Secretary Name | Mr Thomas Tinsley |
---|---|
Status | Current |
Appointed | 08 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 12 The Crescent Kenton Bank Foot Newcastle Upon Tyne NE13 8AE |
Secretary Name | David Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Harlow Green Lane Gateshead Tyne And Wear NE9 7TN |
Secretary Name | Mr Richard Noel Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2012) |
Role | Director & IT Consultant |
Country of Residence | England |
Correspondence Address | 4 North Parade Choppington Northumberland NE62 5RA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.transcendit.co.uk |
---|---|
Telephone | 0191 4820444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C10, Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
6 at £1 | George Irving 2.58% Non Voting |
---|---|
40 at £1 | Mr Adam A. Kuznesof 17.17% Ordinary |
40 at £1 | Mr David M. Scott 17.17% Ordinary |
40 at £1 | Mr Lee D. Irving 17.17% Ordinary |
40 at £1 | Mr Thomas Tinsley 17.17% Ordinary |
40 at £1 | Richard N. Davies 17.17% Ordinary |
- | OTHER 1.72% - |
3 at £1 | Sharron Kuznesof 1.29% Non Voting |
2 at £1 | Anya Bell Kuznesof 0.86% Non Voting |
2 at £1 | Daniel Kuznesof 0.86% Non Voting |
2 at £1 | Doreen F. Bailey 0.86% Non Voting |
2 at £1 | Dr Elizabeth Kuznesof 0.86% Non Voting |
2 at £1 | Jonathan Tinsley 0.86% Non Voting |
2 at £1 | Mark Tinsley 0.86% Non Voting |
2 at £1 | Mrs Gillian Milne 0.86% Non Voting |
1 at £1 | Margaret Catlow 0.43% Non Voting |
1 at £1 | Miss Christina R. Davies 0.43% Non Voting |
1 at £1 | Mr Alisdair Bailey 0.43% Non Voting |
1 at £1 | Mrs Marie Davies & Mr Alistair Davies 0.43% Non Voting |
1 at £1 | Mrs Michele Finch 0.43% Non Voting |
1 at £1 | Mrs Susan E. Davies 0.43% Non Voting |
Year | 2014 |
---|---|
Net Worth | £276,152 |
Cash | £313,370 |
Current Liabilities | £222,426 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (2 months ago) |
---|---|
Next Return Due | 9 August 2024 (10 months, 2 weeks from now) |
21 October 2020 | Delivered on: 24 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: C9 & C10 marquis court. Team valley. Gateshead. Outstanding |
---|---|
31 May 2018 | Delivered on: 31 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 November 2000 | Delivered on: 8 December 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Outstanding |
24 October 2020 | Registration of charge 040413700003, created on 21 October 2020 (38 pages) |
---|---|
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
31 May 2018 | Registration of charge 040413700002, created on 31 May 2018 (43 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
2 May 2018 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 October 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
1 October 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
30 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Purchase of own shares. (3 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Purchase of own shares. (3 pages) |
12 November 2015 | Purchase of own shares. (3 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Appointment of Mr Thomas Tinsley as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Richard Davies as a secretary (1 page) |
8 February 2012 | Appointment of Mr Thomas Tinsley as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Richard Davies as a secretary (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 July 2010 | Director's details changed for David Michael Scott on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Thomas Tinsley on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Tinsley on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Michael Scott on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard Noel Davies on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Lee Daniel Irving on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Lee Daniel Irving on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Adam Aeschylus Kuznesof on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard Noel Davies on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Adam Aeschylus Kuznesof on 26 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (12 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (12 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (12 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (12 pages) |
29 July 2008 | Appointment terminated secretary david scott (1 page) |
29 July 2008 | Appointment terminated secretary david scott (1 page) |
2 July 2008 | Secretary appointed mr richard noel davies (1 page) |
2 July 2008 | Secretary appointed mr richard noel davies (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 December 2007 | Ad 07/12/07--------- £ si 1@1=1 £ ic 232/233 (1 page) |
7 December 2007 | Ad 07/12/07--------- £ si 1@1=1 £ ic 232/233 (1 page) |
23 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (8 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: newburn enterprise centre high street, newburn newcastle upon tyne tyne & wear NE15 8LN (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: newburn enterprise centre high street, newburn newcastle upon tyne tyne & wear NE15 8LN (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 August 2005 | Return made up to 26/07/05; no change of members (8 pages) |
12 August 2005 | Return made up to 26/07/05; no change of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
2 September 2004 | Return made up to 26/07/04; full list of members (13 pages) |
2 September 2004 | Return made up to 26/07/04; full list of members (13 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
28 August 2003 | Return made up to 26/07/03; change of members (8 pages) |
28 August 2003 | Return made up to 26/07/03; change of members (8 pages) |
3 January 2003 | Ad 11/09/02-07/10/02 £ si 2@1=2 £ ic 230/232 (2 pages) |
3 January 2003 | Ad 11/09/02-07/10/02 £ si 2@1=2 £ ic 230/232 (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
18 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
18 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (12 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (12 pages) |
11 July 2001 | Ad 04/07/01--------- £ si 2@1=2 £ ic 226/228 (2 pages) |
11 July 2001 | Ad 04/07/01--------- £ si 2@1=2 £ ic 226/228 (2 pages) |
17 May 2001 | Ad 14/05/01--------- £ si 1@1=1 £ ic 225/226 (2 pages) |
17 May 2001 | Ad 14/05/01--------- £ si 1@1=1 £ ic 225/226 (2 pages) |
28 March 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 224/225 (2 pages) |
28 March 2001 | Ad 23/03/01--------- £ si 1@1=1 £ ic 224/225 (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 75@1=75 £ ic 149/224 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 2@1=2 £ ic 125/127 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 75@1=75 £ ic 149/224 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 6@1=6 £ ic 127/133 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 2@1=2 £ ic 125/127 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 6@1=6 £ ic 127/133 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 16@1=16 £ ic 133/149 (3 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 16@1=16 £ ic 133/149 (3 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 92 earls drive newcastle upon tyne tyne & wear NE15 7DL (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 92 earls drive newcastle upon tyne tyne & wear NE15 7DL (1 page) |
4 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
4 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
2 August 2000 | Ad 26/07/00--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
2 August 2000 | Ad 26/07/00--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
26 July 2000 | Incorporation (16 pages) |
26 July 2000 | Incorporation (16 pages) |