Gateshead
Tyne & Wear
NE9 5BB
Director Name | Mr Jonathan Forster |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(same day as company formation) |
Role | Diesel Technician |
Country of Residence | England |
Correspondence Address | 4 Essex Gardens Low Fell Gateshead Tyne And Wear NE9 5BB |
Website | tynetechnicalservices.co.uk |
---|
Registered Address | Wakefield House Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
50 at £1 | Geoffrey Forster 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Forster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,367 |
Cash | £20,956 |
Current Liabilities | £77,771 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as pochin concrete nest road gateshead tyne and wear NE10 0ES. Outstanding |
25 November 2020 | Amended accounts made up to 31 March 2020 (13 pages) |
---|---|
19 November 2020 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
21 September 2020 | Director's details changed for Mr Jonathan Forster on 21 September 2020 (2 pages) |
16 August 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
27 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
10 October 2018 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
4 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Registered office address changed from Shorts Yard Green Lane Gateshead Tyne and Wear NE10 0EZ to Wakefield House Nest Road Gateshead Tyne and Wear NE10 0ES on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Shorts Yard Green Lane Gateshead Tyne and Wear NE10 0EZ to Wakefield House Nest Road Gateshead Tyne and Wear NE10 0ES on 29 October 2015 (1 page) |
1 June 2015 | Registration of charge 075047050002, created on 1 June 2015 (16 pages) |
1 June 2015 | Registration of charge 075047050001, created on 1 June 2015 (4 pages) |
1 June 2015 | Registration of charge 075047050002, created on 1 June 2015 (16 pages) |
1 June 2015 | Registration of charge 075047050001, created on 1 June 2015 (4 pages) |
1 June 2015 | Registration of charge 075047050001, created on 1 June 2015 (4 pages) |
1 June 2015 | Registration of charge 075047050002, created on 1 June 2015 (16 pages) |
13 April 2015 | Registered office address changed from Orchard House Princess Way Prudhoe Northumberland NE42 6HB to Shorts Yard Green Lane Gateshead Tyne and Wear NE10 0EZ on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from Orchard House Princess Way Prudhoe Northumberland NE42 6HB to Shorts Yard Green Lane Gateshead Tyne and Wear NE10 0EZ on 13 April 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from Unit 3 H.Nichol Business Park East Gateshead Industrial Estate, South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Unit 3 H.Nichol Business Park East Gateshead Industrial Estate, South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom on 19 March 2012 (2 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|