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 | Current |
Appointed | 01 March 2016(3 months after company formation) |
Appointment Duration | 8 years, 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 |
Secretary Name | David Leonard Brind |
---|---|
Status | Current |
Appointed | 14 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
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 Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
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 Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 4 months |
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 | Miss Maria Teresa Octavio Ariznabarreta |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Strategic Advisor And Non-Exec Director |
Country of Residence | England |
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 | 27 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 |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 01 March 2016(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2021) |
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 | 27 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 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks 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 Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
26 February 2021 | Purchase of own shares. (3 pages) |
---|---|
11 February 2021 | Resolutions
|
11 February 2021 | Cancellation of shares. Statement of capital on 28 January 2021
|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 098921740005, 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 | Group of companies' accounts made up to 30 April 2019 (41 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (9 pages) |
12 August 2019 | Registration of charge 098921740004, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 098921740003, created on 5 August 2019 (64 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
6 November 2018 | Group of companies' accounts made up to 30 April 2018 (41 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (41 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (9 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (9 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
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 1535 LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed timec 1535 LIMITED\certificate issued on 02/04/16
|
16 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
10 March 2016 | Registration of charge 098921740001, created on 1 March 2016 (57 pages) |
10 March 2016 | Registration of charge 098921740001, created on 1 March 2016 (57 pages) |
10 March 2016 | Registration of charge 098921740002, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 098921740002, created on 1 March 2016 (13 pages) |
3 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 3 March 2016 (1 page) |
3 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 3 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 | 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 | 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 | Current accounting period shortened from 30 November 2016 to 30 April 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 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages) |
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 | Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages) |
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|
27 November 2015 | Incorporation Statement of capital on 2015-11-27
|