Company NameTyne Gangway (Structures) Limited
Company StatusActive
Company Number07038655
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Previous NameSpeed 9999 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(7 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(7 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr James Russell
Date of BirthMay 1975 (Born 49 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 November 2021(12 years, 1 month 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 Graeme Henzel Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Director NameMr Kenneth McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Agricola Gardens
Hadrian Park
Wallsend
Tyne And Wear
NE28 9RX
Director NameMr Paul Allan Cairns
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS

Contact

Websitetynegangway.co.uk
Telephone0191 2623657
Telephone regionTyneside / Durham / Sunderland

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

2 at £1Lift-rite Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,320
Cash£640,100
Current Liabilities£977,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

10 June 2022Delivered on: 10 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 February 2019Delivered on: 13 February 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
15 August 2017Delivered on: 15 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 October 2014Delivered on: 17 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Paul Allan Cairns as a director on 10 July 2020 (1 page)
15 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
13 February 2019Registration of charge 070386550003, created on 8 February 2019 (22 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 (14 pages)
15 January 2019Satisfaction of charge 070386550002 in full (1 page)
20 December 2018Termination of appointment of Kenneth Mcdonald as a director on 20 December 2018 (1 page)
30 November 2018Appointment of Mr Paul Allan Cairns as a director on 30 November 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Alasdair and Amanda Macdonald on 2 January 2018 (2 pages)
3 January 2018Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Alasdair and Amanda Macdonald on 2 January 2018 (2 pages)
3 January 2018Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 3 January 2018 (1 page)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Notification of Lift-Rite Holdings Limited as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Kenneth Mcdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Notification of Lift-Rite Holdings Limited as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Kenneth Mcdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page)
11 October 2017Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages)
2 September 2017Satisfaction of charge 070386550001 in full (4 pages)
2 September 2017Satisfaction of charge 070386550001 in full (4 pages)
15 August 2017Registration of charge 070386550002, created on 15 August 2017 (18 pages)
15 August 2017Registration of charge 070386550002, created on 15 August 2017 (18 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (16 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (16 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
17 October 2014Registration of charge 070386550001, created on 9 October 2014 (22 pages)
17 October 2014Registration of charge 070386550001, created on 9 October 2014 (22 pages)
17 October 2014Registration of charge 070386550001, created on 9 October 2014 (22 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 November 2010Company name changed speed 9999 LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Company name changed speed 9999 LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Graeme Robson on 13 October 2010 (2 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Graeme Robson on 13 October 2010 (2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Change of name notice (2 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 October 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
5 October 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
13 October 2009Incorporation (46 pages)
13 October 2009Incorporation (46 pages)