Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr David Terrence Yolland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB |
Director Name | Michael John Yolland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 New London Road Chelmsford Essex CM2 0AW |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 30 January 2015(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
10 February 2015 | Delivered on: 14 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page) |
25 May 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 October 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
10 August 2015 | Registered office address changed from C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 10 August 2015 (1 page) |
2 April 2015 | Appointment of Mr David Leonard Brind as a director on 30 January 2015 (2 pages) |
2 April 2015 | Termination of appointment of David Terrence Yolland as a director on 30 January 2015 (1 page) |
2 April 2015 | Appointment of Ms Patricia Ada Rice as a secretary on 30 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Victor Young as a director on 30 January 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael John Yolland as a director on 30 January 2015 (1 page) |
2 April 2015 | Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Victor Young as a director on 30 January 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael John Yolland as a director on 30 January 2015 (1 page) |
2 April 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 January 2015 (2 pages) |
2 April 2015 | Appointment of Ms Patricia Ada Rice as a secretary on 30 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr David Leonard Brind as a director on 30 January 2015 (2 pages) |
2 April 2015 | Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Terrence Yolland as a director on 30 January 2015 (1 page) |
2 April 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 January 2015 (2 pages) |
23 February 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages) |
23 February 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages) |
14 February 2015 | Registration of charge 088425450001, created on 10 February 2015 (8 pages) |
14 February 2015 | Registration of charge 088425450001, created on 10 February 2015 (8 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP on 16 December 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|