Princesway North
Gateshead
Tyne & Wear
NE11 0NF
Director Name | Mr Mario Barbero |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 February 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Trevor James Marr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Rolf Liebfried |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Giles Richard Peacock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Bruno Marin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Carlo Massignani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Stefano Rosa Uliana |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2023(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2024) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
Website | tdx-tss.com |
---|
Registered Address | 3 Princes Park Princesway North Gateshead Tyne & Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
398.5k at £1 | Neil Atkinson 44.08% Redeemable Preference |
---|---|
361.3k at £1 | Mark Steven Prinn 39.96% Redeemable Preference |
144.2k at £1 | David Scott Renton 15.95% Redeemable Preference |
56 at £1 | Mark Steven Prinn 0.01% Ordinary |
11 at £1 | David Scott Renton 0.00% Ordinary |
33 at £1 | Neil Atkinson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,015,946 |
Gross Profit | £5,437,947 |
Net Worth | -£426,594 |
Cash | £200,917 |
Current Liabilities | £8,965,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Mark Prinn Classification: A registered charge Outstanding |
---|---|
17 December 2013 | Delivered on: 31 December 2013 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 21 December 2013 Persons entitled: Harry Reed (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 15 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
31 March 2020 | Termination of appointment of Trevor James Marr as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Bruno Marin as a director on 31 March 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
6 August 2019 | Resolutions
|
3 July 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Cessation of Amb Spa as a person with significant control on 2 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Rolf Liebfried as a director on 26 June 2019 (2 pages) |
2 July 2019 | Cessation of Mark Steven Prinn as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Giles Richard Peacock as a director on 26 June 2019 (2 pages) |
2 July 2019 | Cessation of Neil Atkinson as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Notification of Amb Spa as a person with significant control on 26 June 2019 (2 pages) |
27 June 2019 | Registration of charge 086800120004, created on 26 June 2019 (33 pages) |
10 June 2019 | Notification of Neil Atkinson as a person with significant control on 6 April 2016 (2 pages) |
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
27 March 2019 | Statement of capital on 10 July 2018
|
9 January 2019 | Satisfaction of charge 086800120002 in full (1 page) |
19 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
4 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
4 August 2017 | Statement of capital on 11 July 2017
|
4 August 2017 | Statement of capital on 11 July 2017
|
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
8 January 2017 | Statement of capital on 16 November 2016
|
8 January 2017 | Statement of capital on 16 November 2016
|
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
21 April 2016 | Satisfaction of charge 086800120003 in full (4 pages) |
21 April 2016 | Satisfaction of charge 086800120003 in full (4 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
17 May 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
31 December 2013 | Registration of charge 086800120003 (22 pages) |
31 December 2013 | Registration of charge 086800120003 (22 pages) |
21 December 2013 | Registration of charge 086800120002 (57 pages) |
21 December 2013 | Registration of charge 086800120002 (57 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
17 December 2013 | Resolutions
|
15 November 2013 | Registration of charge 086800120001 (24 pages) |
15 November 2013 | Registration of charge 086800120001 (24 pages) |
6 September 2013 | Incorporation (15 pages) |
6 September 2013 | Incorporation (15 pages) |