Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | Closed |
Appointed | 09 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Chris Young |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | Closed |
Appointed | 09 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Sean Harcourt Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fresh Produce Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE |
Website | thegreengrocery.co.uk |
---|---|
Telephone | 01326 372304 |
Telephone region | Falmouth |
Registered Address | 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 June 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
15 December 2022 | Registered office address changed from Fresh Produce Distribution Centre Higher Argal Budock Falmouth Cornwall TR11 5PE to S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 15 December 2022 (1 page) |
14 December 2022 | Cessation of Sean Harcourt Williams as a person with significant control on 9 December 2022 (1 page) |
14 December 2022 | Appointment of Mr David Leonard Brind as a director on 9 December 2022 (2 pages) |
14 December 2022 | Notification of Kitwave Limited as a person with significant control on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Paul Victor Young as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Chris Young as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Ben Maxted as a director on 9 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Sean Harcourt Williams as a director on 9 December 2022 (1 page) |
7 July 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
28 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
20 January 2021 | Resolutions
|
2 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
26 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 January 2014 | Incorporation (22 pages) |
21 January 2014 | Incorporation (22 pages) |