Newcastle Upon Tyne
NE1 8XG
Director Name | Miss Victoria Jane Kalbraier |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme David Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Secretary Name | Miss Victoria Jane Kalbraier |
---|---|
Status | Closed |
Appointed | 21 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Director Name | Mr Graeme Richard Kalbraier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Paul David Pestell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Cromwell Square Ipswich Suffolk IP1 1TS |
Telephone | 0191 2815111 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1000 at £1 | Tyneside Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,670 |
Cash | £2,400 |
Current Liabilities | £10,399 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2020 | Confirmation statement made on 31 October 2020 with updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 082759630001 in full (1 page) |
16 August 2019 | Satisfaction of charge 082759630002 in full (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 February 2018 | Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
19 October 2017 | Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page) |
19 October 2017 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 June 2016 | Director's details changed for Miss Victoria Jane Kalbraier on 21 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Miss Victoria Jane Kalbraier on 21 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page) |
21 June 2016 | Director's details changed for Miss Victoria Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Miss Victoria Kalbraier on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages) |
19 March 2014 | Registration of charge 082759630001 (36 pages) |
19 March 2014 | Registration of charge 082759630002 (34 pages) |
19 March 2014 | Registration of charge 082759630001 (36 pages) |
19 March 2014 | Registration of charge 082759630002 (34 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Register inspection address has been changed (1 page) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
28 November 2013 | Appointment of Mr Paul David Pestell as a director (2 pages) |
28 November 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
10 June 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|