Middlesbrough
TS5 8PP
Director Name | Mrs Mariam Bi Hussain |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Melbreak Grove Middlesbrough TS5 8PP |
Director Name | Mr John Shipp |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 day after company formation) |
Appointment Duration | 9 years (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 36 Mill Hill Close Brompton Northallerton North Yorkshire DL6 2QP |
Director Name | Mr John Shipp |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 day after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Simpson Street Linthorpe Middlesbrough Cleveland TS5 6HP |
Secretary Name | Mr John Shipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 day after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Simpson Street Linthorpe Middlesbrough Cleveland TS5 6HP |
Director Name | Mrs Alison Jean Shipp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Simpson Street Linthorpe Middlesbrough Cleveland TS5 6HP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | tuneandservicecentre.co.uk |
---|---|
Telephone | 01642 823985 |
Telephone region | Middlesbrough |
Registered Address | 11 Simpson Street Linthorpe Middlesbrough Cleveland TS5 6HP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £772 |
Cash | £7,182 |
Current Liabilities | £35,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
12 December 2003 | Delivered on: 19 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 land and buildings lying to the east of linthorpe road middlesbrough and land in simpson street middlesbrough t/n CE55493 CE119095. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
7 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
23 March 2023 | Second filing for the notification of Hasan Ali as a person with significant control (7 pages) |
24 November 2022 | Appointment of Mrs Mariam Bi Hussain as a director on 11 November 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
14 June 2022 | Termination of appointment of John Shipp as a director on 14 June 2022 (1 page) |
26 May 2022 | Appointment of Mr Hasan Ali as a director on 26 May 2022 (2 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
26 May 2022 | Cessation of John Shipp as a person with significant control on 26 May 2022 (1 page) |
26 May 2022 | Notification of Hasan Ali as a person with significant control on 26 May 2022
|
24 May 2022 | Termination of appointment of John Shipp as a secretary on 24 May 2022 (1 page) |
24 May 2022 | Termination of appointment of Alison Jean Shipp as a director on 24 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
15 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
6 March 2022 | Appointment of Mrs Alison Jean Shipp as a director on 6 March 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
9 December 2020 | Satisfaction of charge 1 in full (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
17 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
14 September 2015 | Secretary's details changed for Mr John Shipp on 12 September 2015 (1 page) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Secretary's details changed for Mr John Shipp on 12 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mr John Shipp on 12 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr John Shipp on 12 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
18 November 2014 | Company name changed tune & service centre LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed tune & service centre LIMITED\certificate issued on 18/11/14
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 September 2010 | Director's details changed for Mr John Shipp on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr John Shipp on 16 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated director john shipp (1 page) |
11 September 2009 | Appointment terminated director john shipp (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
29 September 2008 | Director and secretary's change of particulars / john shipp / 29/09/2008 (2 pages) |
29 September 2008 | Director and secretary's change of particulars / john shipp / 29/09/2008 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 October 2007 | Return made up to 16/08/07; full list of members (7 pages) |
22 October 2007 | Return made up to 16/08/07; full list of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 11 simpson street linthorpe middlesbrough TS5 6HP (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 11 simpson street linthorpe middlesbrough TS5 6HP (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 August 2005 | Return made up to 16/08/05; full list of members
|
11 August 2005 | Return made up to 16/08/05; full list of members
|
18 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 April 2004 | Company name changed northallerton test & tuning cent re LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed northallerton test & tuning cent re LIMITED\certificate issued on 05/04/04 (2 pages) |
19 December 2003 | Particulars of mortgage/charge (5 pages) |
19 December 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
31 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
31 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
31 August 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
31 August 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Incorporation (16 pages) |
16 August 2000 | Incorporation (16 pages) |