Company NameTynetec Engineering Ltd
DirectorsAlasdair MacDonald and James Russell
Company StatusActive
Company Number06667180
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Previous NameG.Robinson Design Engineering Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr James Russell
Date of BirthMay 1975 (Born 48 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 November 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Greg Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwans Centre For Innovation Suite Ff010-Ff011
Station Road
Wallsend
NE28 6HJ
Director NameMr Simon Stewart Long
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

700 at £1Mr Greg Robinson
70.00%
Ordinary
300 at £1Jacqueline Robinson
30.00%
Ordinary

Financials

Year2014
Net Worth£23,562
Cash£48,214
Current Liabilities£24,967

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
16 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
1 September 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
7 July 2020Registration of charge 066671800001, created on 2 July 2020 (41 pages)
11 February 2020Termination of appointment of Simon Stewart Long as a director on 6 February 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
27 June 2018Previous accounting period shortened from 31 August 2018 to 30 April 2018 (1 page)
22 June 2018Registered office address changed from Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ England to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Simon Stewart Long as a director on 22 June 2018 (2 pages)
16 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
15 June 2018Cessation of Jacqueline Robinson as a person with significant control on 5 June 2018 (1 page)
15 June 2018Termination of appointment of Greg Robinson as a director on 5 June 2018 (1 page)
15 June 2018Appointment of Mr Alasdair Macdonald as a director on 5 June 2018 (2 pages)
15 June 2018Notification of Benbecula Group Ltd as a person with significant control on 5 June 2018 (2 pages)
15 June 2018Cessation of Greg Robinson as a person with significant control on 5 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 December 2016Registered office address changed from 4 Denewood Forest Hall Newcastle upon Tyne NE12 7FA to Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 4 Denewood Forest Hall Newcastle upon Tyne NE12 7FA to Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ on 20 December 2016 (1 page)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Mr Greg Robinson on 23 August 2011 (2 pages)
24 August 2011Registered office address changed from 52 Cloverfield Holyfields West Allotment Tyne & Wear NE270BE United Kingdom on 24 August 2011 (1 page)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Mr Greg Robinson on 23 August 2011 (2 pages)
24 August 2011Registered office address changed from 52 Cloverfield Holyfields West Allotment Tyne & Wear NE270BE United Kingdom on 24 August 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2008Incorporation (15 pages)
7 August 2008Incorporation (15 pages)