Company NameTyne Tees Pest Control Ltd
DirectorJames Edward Barnes
Company StatusActive
Company Number09166633
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr James Edward Barnes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise Business Centre Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMr Saleem Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bowden Close
Gosforth
Newcastle Upon Tyne
NE13 9GB

Location

Registered AddressEnterprise Business Centre
Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Saleem Akram
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

6 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
7 October 2021Change of details for Mr James Edward Barnes as a person with significant control on 5 October 2021 (2 pages)
6 October 2021Registered office address changed from 27F Spencer Road Blyth NE24 5TG England to Enterprise Business Centre Ridley Street Blyth Northumberland NE24 3AG on 6 October 2021 (1 page)
17 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 October 2019Registered office address changed from 27E Spencer Road Blyth NE24 5TG England to 27F Spencer Road Blyth NE24 5TG on 28 October 2019 (1 page)
24 October 2019Change of details for Mr James Edward Barnes as a person with significant control on 9 October 2019 (2 pages)
24 October 2019Director's details changed for Mr James Edward Barnes on 11 October 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 June 2018Registered office address changed from 27E Spencer Road Blyth NE24 5TG England to 27E Spencer Road Blyth NE24 5TG on 19 June 2018 (1 page)
19 June 2018Registered office address changed from 24 Bowden Close Gosforth Newcastle upon Tyne NE13 9GB England to 27E Spencer Road Blyth NE24 5TG on 19 June 2018 (1 page)
19 June 2018Registered office address changed from 27E Spencer Road Blyth NE24 5TG England to 27E Spencer Road Blyth NE24 5TG on 19 June 2018 (1 page)
18 June 2018Appointment of Mr James Edward Barnes as a director on 5 June 2018 (2 pages)
18 June 2018Termination of appointment of Saleem Akram as a director on 31 May 2018 (1 page)
18 June 2018Cessation of Saleem Akram as a person with significant control on 31 May 2018 (1 page)
18 June 2018Cessation of Saleem Akram as a person with significant control on 31 May 2018 (1 page)
18 June 2018Notification of James Edward Barnes as a person with significant control on 5 June 2018 (2 pages)
18 June 2018Cessation of Saleem Akram as a person with significant control on 31 May 2018 (1 page)
22 August 2017Notification of Saleem Akram as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Saleem Akram as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 November 2015Registered office address changed from Unit 27E Spencer Road Blyth Northumberland NE24 5TG England to 24 Bowden Close Gosforth Newcastle upon Tyne NE13 9GB on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Unit 27E Spencer Road Blyth Northumberland NE24 5TG England to 24 Bowden Close Gosforth Newcastle upon Tyne NE13 9GB on 19 November 2015 (1 page)
6 November 2015Registered office address changed from 24 Bowden Close Gosforth Newcastle upon Tyne NE13 9GB to Unit 27E Spencer Road Blyth Northumberland NE24 5TG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 24 Bowden Close Gosforth Newcastle upon Tyne NE13 9GB to Unit 27E Spencer Road Blyth Northumberland NE24 5TG on 6 November 2015 (1 page)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(36 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(36 pages)