Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(6 years, 9 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 Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(3 months after company formation) |
Appointment Duration | 8 years (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 | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 01 March 2016(3 months after company formation) |
Appointment Duration | 6 years, 5 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 |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 | Full |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 May 2023 | Full accounts made up to 31 October 2022 (21 pages) |
---|---|
14 December 2022 | Registration of charge 098913350007, created on 9 December 2022 (64 pages) |
7 December 2022 | Change of details for Kitwave Group Plc as a person with significant control on 5 May 2021 (2 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Group Plc as a person with significant control on 6 April 2016 (2 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
14 March 2022 | Full accounts made up to 31 October 2021 (22 pages) |
2 December 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
26 November 2021 | Solvency Statement dated 22/09/21 (1 page) |
26 November 2021 | Statement of capital on 26 November 2021
|
15 October 2021 | Resolutions
|
15 October 2021 | Statement by Directors (1 page) |
17 June 2021 | Satisfaction of charge 098913350004 in full (1 page) |
17 June 2021 | Satisfaction of charge 098913350002 in full (1 page) |
17 June 2021 | Satisfaction of charge 098913350006 in full (1 page) |
17 June 2021 | Satisfaction of charge 098913350001 in full (1 page) |
27 May 2021 | Full accounts made up to 31 October 2020 (23 pages) |
20 May 2021 | Resolutions
|
19 April 2021 | Solvency Statement dated 16/04/21 (1 page) |
19 April 2021 | Statement by Directors (2 pages) |
19 April 2021 | Statement of capital on 19 April 2021
|
19 April 2021 | Resolutions
|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 098913350006, created on 30 September 2020 (64 pages) |
17 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (23 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 098913350005, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 098913350004, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
16 November 2018 | Second filing of Confirmation Statement dated 25/11/2016 (4 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates
|
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
12 May 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
12 May 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
2 April 2016 | Company name changed timec 1534 LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed timec 1534 LIMITED\certificate issued on 02/04/16
|
14 March 2016 | Resolutions
|
14 March 2016 | Memorandum and Articles of Association (26 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Memorandum and Articles of Association (26 pages) |
10 March 2016 | Registration of charge 098913350002, created on 1 March 2016 (7 pages) |
10 March 2016 | Registration of charge 098913350001, created on 1 March 2016 (57 pages) |
10 March 2016 | Registration of charge 098913350001, created on 1 March 2016 (57 pages) |
10 March 2016 | Registration of charge 098913350003, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 098913350003, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 098913350002, created on 1 March 2016 (7 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2 March 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
2 March 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
2 March 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation
Statement of capital on 2015-11-26
|