Company NameTyneside Project Solutions Ltd
DirectorStephen Paul Brennan
Company StatusActive
Company Number08167220
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stephen Paul Brennan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodbine Terrace
Pelaw
Gateshead
Tyne & Wear
NE10 0QJ
Secretary NameMrs Sandra Brennan
StatusCurrent
Appointed04 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Woodbine Terrace
Pelaw
Gateshead
Tyne & Wear
NE10 0QJ
Director NameMrs Sandra Brennan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beach Road
South Shields
Tyne & Wear
NE33 2QA

Contact

Websitetynesideprojectsolutions.co.uk
Telephone0191 4281666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Woodbine Terrace
Pelaw
Gateshead
Tyne & Wear
NE10 0QJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Shareholders

100 at £1Mr Stephen Paul Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,096
Cash£5,153
Current Liabilities£19,833

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

28 December 2014Delivered on: 7 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 29 November 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 3 July 2014
Satisfied on: 21 January 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

21 December 2020Satisfaction of charge 081672200002 in full (1 page)
15 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 May 2020Change of details for Mr Stephen Paul Brennan as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Stephen Paul Brennan on 18 May 2020 (2 pages)
19 May 2020Secretary's details changed for Mrs Sandra Brennan on 18 May 2020 (1 page)
19 May 2020Secretary's details changed for Mrs Sandra Brennan on 18 May 2020 (1 page)
19 May 2020Change of details for Mrs Sandra Brennan as a person with significant control on 18 May 2020 (2 pages)
21 February 2020Termination of appointment of Sandra Brennan as a director on 4 February 2020 (1 page)
21 February 2020Appointment of Mrs Sandra Brennan as a secretary on 4 February 2020 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
10 May 2019Director's details changed for Mrs Sandra Brennan on 1 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Stephen Paul Brennan on 1 May 2019 (2 pages)
8 October 2018Director's details changed for Mr Stephen Paul Brennan on 4 October 2018 (2 pages)
8 October 2018Change of details for Mrs Sandra Brennan as a person with significant control on 4 October 2018 (2 pages)
8 October 2018Change of details for Mr Stephen Paul Brennan as a person with significant control on 4 October 2018 (2 pages)
8 October 2018Director's details changed for Mrs Sandra Brennan on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from Suite 2 the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR to 11 Beach Road South Shields Tyne & Wear NE33 2QA on 4 October 2018 (1 page)
16 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 November 2017Notification of Sandra Brennan as a person with significant control on 1 November 2017 (2 pages)
23 November 2017Notification of Sandra Brennan as a person with significant control on 1 November 2017 (2 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Appointment of Mrs Sandra Brennan as a director on 1 July 2017 (2 pages)
17 July 2017Appointment of Mrs Sandra Brennan as a director on 1 July 2017 (2 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
21 January 2015Satisfaction of charge 081672200001 in full (4 pages)
21 January 2015Satisfaction of charge 081672200001 in full (4 pages)
7 January 2015Registration of charge 081672200003, created on 28 December 2014 (25 pages)
7 January 2015Registration of charge 081672200003, created on 28 December 2014 (25 pages)
29 November 2014Registration of charge 081672200002, created on 14 November 2014 (27 pages)
29 November 2014Registration of charge 081672200002, created on 14 November 2014 (27 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
3 July 2014Registration of charge 081672200001 (26 pages)
3 July 2014Registration of charge 081672200001 (26 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
29 August 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)