South Shields
Tyne And Wear
NE33 1LH
Director Name | Mr Gary Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Stuart William Syvret |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Website | www.tslmarineservices.co.uk |
---|---|
Telephone | 0191 5674749 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | . River Drive South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Harold Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
22 September 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Christopher Wilson on 31 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Christopher Wilson on 31 March 2016 (2 pages) |
24 December 2015 | Registration of charge 075859520002, created on 23 December 2015 (42 pages) |
24 December 2015 | Registration of charge 075859520002, created on 23 December 2015 (42 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Registration of charge 075859520001, created on 14 December 2015 (33 pages) |
21 December 2015 | Registration of charge 075859520001, created on 14 December 2015 (33 pages) |
22 September 2015 | Memorandum and Articles of Association (34 pages) |
22 September 2015 | Memorandum and Articles of Association (34 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 July 2015 | Resolutions
|
7 July 2015 | Change of share class name or designation (2 pages) |
29 June 2015 | Company name changed ukdocks marine services LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed ukdocks marine services LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Change of name notice (2 pages) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Registered office address changed from C/O Wear Dock & Engineering Co South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Wear Dock & Engineering Co South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Harold Wilson on 31 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Harold Wilson on 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Incorporation (43 pages) |
31 March 2011 | Incorporation (43 pages) |