Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
Director Name | Mr Ian Robb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whytrigg Close Seaton Delaval Tyne & Wear NE25 0TG |
Director Name | Mr Ray Doyle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Asbestos Surveyor |
Country of Residence | England |
Correspondence Address | 96 Astley Road Seaton Delaval Whitley Bay NE25 0DG |
Secretary Name | Mr Mike Loughlin Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastside Farm Bingfield Newcastle Upon Tyne NE19 2LF |
Secretary Name | Cheryl Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 96 Astley Road Seaton Delaval Tyne & Wear NE25 0DG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | tascenvironmental.com |
---|---|
Telephone | 0800 7812381 |
Telephone region | Freephone |
Registered Address | 96 Astley Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Year | 2014 |
---|---|
Net Worth | £12,974 |
Cash | £6,833 |
Current Liabilities | £9,646 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
21 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
---|---|
2 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Termination of appointment of Ray Doyle as a director on 31 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Cheryl Doyle as a secretary on 31 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Glen Stewart as a director on 31 March 2019 (2 pages) |
22 February 2019 | Change of details for Mr Ray Doyle as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 January 2014 | Registered office address changed from 19 Whytrigg Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0WT on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 19 Whytrigg Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0WT on 13 January 2014 (1 page) |
16 July 2013 | Termination of appointment of Ian Robb as a director (1 page) |
16 July 2013 | Termination of appointment of Ian Robb as a director (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Director's details changed for Ray Doyle on 26 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Ian Robb on 17 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Ray Doyle on 26 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Ian Robb on 17 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 17/02/08; no change of members
|
16 April 2008 | Return made up to 17/02/08; no change of members
|
8 August 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
8 August 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
15 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
15 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
17 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
17 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
24 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 96, astley road, seaton delaval whitley bay tyne and wear NE25 0DG (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 96, astley road, seaton delaval whitley bay tyne and wear NE25 0DG (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 19 whytrigg close seaton delaval northumberland NE25 0TG (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 19 whytrigg close seaton delaval northumberland NE25 0TG (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page) |
17 February 2005 | Incorporation (13 pages) |
17 February 2005 | Incorporation (13 pages) |