Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr James Russell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 November 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Graeme Henzel Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kings Vale Wallsend Tyne And Wear NE28 7JS |
Director Name | Mr Kenneth McDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Agricola Gardens Hadrian Park Wallsend Tyne And Wear NE28 9RX |
Director Name | Mr Paul Allan Cairns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Website | tynegangway.co.uk |
---|---|
Telephone | 0191 2623657 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Lift-rite Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,320 |
Cash | £640,100 |
Current Liabilities | £977,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
10 June 2022 | Delivered on: 10 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
15 August 2017 | Delivered on: 15 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 October 2014 | Delivered on: 17 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
2 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Paul Allan Cairns as a director on 10 July 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge 070386550003, created on 8 February 2019 (22 pages) |
4 February 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
15 January 2019 | Satisfaction of charge 070386550002 in full (1 page) |
20 December 2018 | Termination of appointment of Kenneth Mcdonald as a director on 20 December 2018 (1 page) |
30 November 2018 | Appointment of Mr Paul Allan Cairns as a director on 30 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
3 January 2018 | Director's details changed for Mr Alasdair and Amanda Macdonald on 2 January 2018 (2 pages) |
3 January 2018 | Registered 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 2018 | Director's details changed for Mr Alasdair and Amanda Macdonald on 2 January 2018 (2 pages) |
3 January 2018 | Registered 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 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Notification of Lift-Rite Holdings Limited as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Kenneth Mcdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Notification of Lift-Rite Holdings Limited as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Kenneth Mcdonald as a person with significant control on 6 October 2017 (1 page) |
13 October 2017 | Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages) |
2 September 2017 | Satisfaction of charge 070386550001 in full (4 pages) |
2 September 2017 | Satisfaction of charge 070386550001 in full (4 pages) |
15 August 2017 | Registration of charge 070386550002, created on 15 August 2017 (18 pages) |
15 August 2017 | Registration of charge 070386550002, created on 15 August 2017 (18 pages) |
19 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (16 pages) |
19 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (16 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 October 2014 | Registration of charge 070386550001, created on 9 October 2014 (22 pages) |
17 October 2014 | Registration of charge 070386550001, created on 9 October 2014 (22 pages) |
17 October 2014 | Registration of charge 070386550001, created on 9 October 2014 (22 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Company name changed speed 9999 LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed speed 9999 LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Graeme Robson on 13 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Graeme Robson on 13 October 2010 (2 pages) |
5 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Change of name notice (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
5 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
13 October 2009 | Incorporation (46 pages) |
13 October 2009 | Incorporation (46 pages) |