Company NameTyneside Security Limited
Company StatusActive
Company Number08619639
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Philip James Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameMr Christopher Lyle Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameMr Philip Alan Batson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Secretary NameMr Philip Batson
StatusCurrent
Appointed13 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameMr Chris Pattinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West View
Newcastle Upon Tyne
NE12 7JL

Contact

Websitetynesidesecurity.co.uk
Telephone0191 2700808
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Chris Pattinson
33.00%
Ordinary A
33 at £1Deborah Farren
33.00%
Ordinary B
33 at £1Mark Anthony Pattinson
33.00%
Ordinary C
1 at £1Robert Pattinson
1.00%
Ordinary D

Financials

Year2014
Net Worth-£40,956
Cash£1,910
Current Liabilities£111,298

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Charges

13 May 2021Delivered on: 19 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2020Registered 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 2020Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
29 June 2020Appointment of Mr Philip James Miller as a director on 25 June 2020 (2 pages)
29 June 2020Notification of Abca Systems Group Limited as a person with significant control on 25 June 2020 (2 pages)
29 June 2020Appointment of Mr Christopher Lyle Scott as a director on 25 June 2020 (2 pages)
29 June 2020Cessation of Chris Pattinson as a person with significant control on 25 June 2020 (1 page)
29 June 2020Termination of appointment of Chris Pattinson as a director on 25 June 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
26 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)