East Boldon
NE36 0ED
Director Name | Mr Jason Allan Lilley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 319 Horsley Road Washington NE38 8HT |
Secretary Name | Mrs Elaine Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langholm Road East Boldon Tyne And Wear NE36 0ED |
Director Name | Mrs Elaine Forrest |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Director Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langholm Road East Boldon Tyne And Wear NE36 0ED |
Director Name | Mr David Murray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2008(12 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | 3 Bracknell Close Westwood Park Tunstall Sunderland Tyne & Wear SR1 2DE |
Director Name | Teresa Murray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bracknell Close Sunderland SR3 2DE |
Website | grouptegula.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5191133 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 & 9a Cleadon Lane Industrial Estate Cleadon Lane East Boldon NE36 0AJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | David Murray 33.33% Ordinary |
---|---|
2 at £1 | Clarence Forrest 22.22% Ordinary |
2 at £1 | Elaine Forrest 22.22% Ordinary |
2 at £1 | Jason Lilley 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,931 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
22 October 2010 | Delivered on: 4 November 2010 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: F/H 17 frenchmans way south shield tyne & wear t/no TY401886 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 March 2010 | Delivered on: 2 June 2010 Satisfied on: 11 October 2013 Persons entitled: Affirmative Finance Limited Classification: Mortgage debenture Secured details: £29,900.00 due or to become due from the company to the chargee. Particulars: 17 frenchmans way southshields t/no:TY401886 all land and f/h property contained within this title number. Fully Satisfied |
4 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 October 2013 | Satisfaction of charge 1 in full (1 page) |
11 October 2013 | Satisfaction of charge 1 in full (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Mrs Elaine Forrest on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Elaine Forrest on 26 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Clarence Forrest on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Clarence Forrest on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jason Lilley on 26 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jason Lilley on 26 September 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 April 2009 | Director appointed elaine forrest logged form (2 pages) |
20 April 2009 | Return made up to 31/10/08; full list of members (6 pages) |
20 April 2009 | Director appointed elaine forrest logged form (2 pages) |
20 April 2009 | Return made up to 31/10/08; full list of members (6 pages) |
23 March 2009 | Director appointed david murray (2 pages) |
23 March 2009 | Appointment terminated director teresa murray (2 pages) |
23 March 2009 | Director appointed david murray (2 pages) |
23 March 2009 | Appointment terminated director teresa murray (2 pages) |
10 April 2008 | Director appointed elaine forrest (2 pages) |
10 April 2008 | Director appointed elaine forrest (2 pages) |
26 September 2007 | Incorporation (17 pages) |
26 September 2007 | Incorporation (17 pages) |