Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director Name | Mr Christopher Lyle Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
Director Name | Mr Philip Alan Batson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
Director Name | Mr Ali Khanbhai |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
Secretary Name | Mr Philip Batson |
---|---|
Status | Current |
Appointed | 13 May 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
Director Name | Mr Chris Pattinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West View Newcastle Upon Tyne NE12 7JL |
Website | tynesidesecurity.co.uk |
---|---|
Telephone | 0191 2700808 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Chris Pattinson 33.00% Ordinary A |
---|---|
33 at £1 | Deborah Farren 33.00% Ordinary B |
33 at £1 | Mark Anthony Pattinson 33.00% Ordinary C |
1 at £1 | Robert Pattinson 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£40,956 |
Cash | £1,910 |
Current Liabilities | £111,298 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
30 June 2020 | Registered office address changed from 2 West View Newcastle upon Tyne NE12 7JL to Unit 24 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 30 June 2020 (1 page) |
---|---|
30 June 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Philip James Miller as a director on 25 June 2020 (2 pages) |
29 June 2020 | Notification of Abca Systems Group Limited as a person with significant control on 25 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr Christopher Lyle Scott as a director on 25 June 2020 (2 pages) |
29 June 2020 | Cessation of Chris Pattinson as a person with significant control on 25 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Chris Pattinson as a director on 25 June 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 February 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|