Company NameMuckle Services Limited
Company StatusActive
Company Number07156391
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NameTimec 1261 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jonathan Woods Combe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Anthony James Noel McPhillips
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Jason Brian Wainwright
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Anthony Guy Evans
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMr Anthony Guy Evans
StatusCurrent
Appointed01 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Robert John Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(1 month after company formation)
Appointment Duration6 years (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Stephen Thomas McNicol
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(1 month after company formation)
Appointment Duration8 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameAndrew John Davison
NationalityBritish
StatusResigned
Appointed17 March 2010(1 month after company formation)
Appointment Duration12 years (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Robert Lennox Langley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameAnn Cumersdale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.muckle-llp.com
Telephone0191 2117777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£4,873,554
Net Worth£1
Cash£12,983
Current Liabilities£185,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

20 March 2023Director's details changed for Mr Anthony Guy Evans on 20 March 2023 (2 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 December 2022Director's details changed for Mr Anthony Guy Evans on 20 December 2022 (2 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 April 2022Appointment of Mr Anthony Guy Evans as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew John Davison as a secretary on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Andrew John Davison as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Anthony Guy Evans as a director on 1 April 2022 (2 pages)
13 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Termination of appointment of Ann Cumersdale as a director on 13 May 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Second filing for the termination of Robert Lennox Langley as a director (5 pages)
2 May 2018Termination of appointment of Robert Lennox Langley as a director on 1 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 03/12/2018
(2 pages)
4 April 2018Termination of appointment of Stephen Thomas Mcnicol as a director on 31 March 2018 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Jason Brian Wainwright on 1 October 2015 (2 pages)
6 June 2017Director's details changed for Mr Jason Brian Wainwright on 1 October 2015 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
31 March 2016Termination of appointment of Robert John Phillips as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Robert John Phillips as a director on 31 March 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(11 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(11 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
19 November 2015Full accounts made up to 31 March 2015 (12 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(11 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(11 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(11 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(11 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (11 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
14 February 2012Director's details changed for Mr Andrew John Davison on 12 February 2012 (2 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (11 pages)
14 February 2012Director's details changed for Mr Andrew John Davison on 12 February 2012 (2 pages)
4 November 2011Full accounts made up to 31 March 2011 (14 pages)
4 November 2011Full accounts made up to 31 March 2011 (14 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (12 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (12 pages)
1 July 2010Appointment of Ann Cumersdale as a director (3 pages)
1 July 2010Appointment of Ann Cumersdale as a director (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 June 2010Appointment of Robert Lennox Langley as a director (3 pages)
22 June 2010Appointment of Robert Lennox Langley as a director (3 pages)
20 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 April 2010Appointment of Jason Brian Wainwright as a director (3 pages)
8 April 2010Appointment of Jason Brian Wainwright as a director (3 pages)
30 March 2010Company name changed timec 1261 LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
30 March 2010Company name changed timec 1261 LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
26 March 2010Appointment of Robert John Phillips as a director (3 pages)
26 March 2010Appointment of Andrew John Davison as a secretary (3 pages)
26 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 March 2010Appointment of Andrew John Davison as a secretary (3 pages)
26 March 2010Appointment of Jonathan Woods Combe as a director (3 pages)
26 March 2010Appointment of Jonathan Woods Combe as a director (3 pages)
26 March 2010Appointment of Hugh Benson Welch as a director (3 pages)
26 March 2010Appointment of Stephen Thomas Mcnicol as a director (3 pages)
26 March 2010Appointment of Hugh Benson Welch as a director (3 pages)
26 March 2010Appointment of Stephen Thomas Mcnicol as a director (3 pages)
26 March 2010Appointment of Anthony James Noel Mcphillips as a director (3 pages)
26 March 2010Appointment of Robert John Phillips as a director (3 pages)
26 March 2010Appointment of Anthony James Noel Mcphillips as a director (3 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
12 February 2010Incorporation (28 pages)
12 February 2010Incorporation (28 pages)