Company NameTrue Tyne Engineering Limited
DirectorPeter James Brown
Company StatusActive
Company Number04474499
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter James Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary NameAnn Denise Brown
NationalityBritish
StatusResigned
Appointed15 August 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address63 Kenmore Close
Ascot Park Wardley
Gateshead
Tyne & Wear
NE10 8WJ
Secretary NameMr Carl Vincent Watson
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Sunnycrest Avenue
Walker Gate
Newcastle Upon Tyne
Tyne & Wear
NE6 4JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0191 4690099
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSwordfish House Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter James Brown
100.00%
Ordinary

Financials

Year2014
Turnover£43,705
Gross Profit£35,115
Net Worth£602
Cash£2,381
Current Liabilities£45,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 November 2022Compulsory strike-off action has been discontinued (1 page)
18 November 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Registered office address changed from C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL to Swordfish House Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 December 2017 (1 page)
28 December 2017Registered office address changed from C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL to Swordfish House Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 December 2017 (1 page)
26 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 October 2016Registered office address changed from Unit 19 Baltic Road Industrial Estate Felling Gateshead Tyne & Wear NE10 0SB to C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from Unit 19 Baltic Road Industrial Estate Felling Gateshead Tyne & Wear NE10 0SB to C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL on 3 October 2016 (2 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (16 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (16 pages)
16 September 2015Administrative restoration application (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2015Annual return made up to 1 July 2015
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2015Annual return made up to 1 July 2015
Statement of capital on 2015-09-16
  • GBP 100
(14 pages)
16 September 2015Administrative restoration application (3 pages)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to 20 the Paddock Gateshead Tyne and Wear NE10 8NX (1 page)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to 20 the Paddock Gateshead Tyne and Wear NE10 8NX (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Peter James Brown on 12 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Peter James Brown on 12 June 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Appointment terminated secretary carl watson (1 page)
9 September 2009Appointment terminated secretary carl watson (1 page)
18 August 2009Return made up to 01/07/09; full list of members (3 pages)
18 August 2009Return made up to 01/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
23 November 2007Return made up to 01/07/07; full list of members (3 pages)
23 November 2007Return made up to 01/07/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
18 July 2006Return made up to 01/07/06; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Return made up to 01/07/05; full list of members (2 pages)
14 July 2005Return made up to 01/07/05; full list of members (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 December 2004Ad 01/04/03--------- £ si 98@1 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 December 2004Ad 01/04/03--------- £ si 98@1 (3 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Memorandum and Articles of Association (6 pages)
20 August 2002Memorandum and Articles of Association (6 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Company name changed crownterm LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed crownterm LIMITED\certificate issued on 16/08/02 (2 pages)
1 July 2002Incorporation (30 pages)
1 July 2002Incorporation (30 pages)