Company NameTyneside Designs Limited
DirectorGeorge Kadar
Company StatusActive - Proposal to Strike off
Company Number10109323
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Previous NameTyneside Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMr George Kadar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QR

Location

Registered Address131 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 February 2018Registered office address changed from First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England to 131 Sandyford Road Jesmond Newcastle upon Tyne NE2 1QR on 15 February 2018 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 April 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD United Kingdom to First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE on 19 April 2017 (1 page)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 100
(22 pages)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 100
(22 pages)