Company NameTyneside Stoves Limited
DirectorLee Chesney
Company StatusActive
Company Number06053577
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Lee Chesney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Secretary NameMrs Margaret Mary Chesney
NationalityBritish
StatusCurrent
Appointed18 November 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address19 Richardson Street
Ashington
Northumberland
NE63 0PU
Director NamePaul Cruze
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSolid Fuel Heating Engineer
Correspondence Address187 Links Road
Cullercoats
Tyne & Wear
NE30 3TQ
Director NameYvonne Cruze
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSales Manageress
Correspondence Address187 Links Road
Cullercoats
Tyne & Wear
NE30 3TQ
Secretary NameYvonne Cruze
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address187 Links Road
Cullercoats
Tyne & Wear
NE30 3TQ

Contact

Websitetynesidestoves.co.uk
Email address[email protected]
Telephone01670 817177
Telephone regionMorpeth

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Lee Chesney
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£15,639
Current Liabilities£2,470

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 December 2016Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page)
9 December 2016Registered office address changed from The Pinetree Centre Suite 1B Birtley Chester Le Street County Durham DH3 2TD to C/O C/O P G Anderson Co 1 Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 9 December 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 May 2013Registered office address changed from C/O P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O P.G. Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES on 20 May 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Lee Chesney on 12 January 2010 (2 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Lee Chesney on 12 January 2010 (2 pages)
3 January 2010Termination of appointment of Paul Cruze as a director (1 page)
3 January 2010Termination of appointment of Paul Cruze as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 19 richardson road ashington northumberland NE63 opu england (1 page)
11 March 2009Registered office changed on 11/03/2009 from 19 richardson road ashington northumberland NE63 opu england (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 187 links road north shields tyne & wear NE30 3TO (1 page)
16 February 2009Registered office changed on 16/02/2009 from 187 links road north shields tyne & wear NE30 3TO (1 page)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 February 2009Location of register of members (1 page)
1 December 2008Secretary appointed mrs margaret mary chesney (1 page)
1 December 2008Appointment terminated director yvonne cruze (1 page)
1 December 2008Appointment terminated director yvonne cruze (1 page)
1 December 2008Secretary appointed mrs margaret mary chesney (1 page)
25 November 2008Appointment terminated secretary yvonne cruze (1 page)
25 November 2008Appointment terminated secretary yvonne cruze (1 page)
25 November 2008Director appointed mr lee chesney (1 page)
25 November 2008Director appointed mr lee chesney (1 page)
16 October 2008Registered office changed on 16/10/2008 from first floor offices 59 appletree gardens whitley bay tyne and wear NE25 8XD (1 page)
16 October 2008Registered office changed on 16/10/2008 from first floor offices 59 appletree gardens whitley bay tyne and wear NE25 8XD (1 page)
5 March 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2007Incorporation (14 pages)
16 January 2007Incorporation (14 pages)