Company NameFine By The Tyne Limited
Company StatusActive
Company Number10244576
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Previous NameTimec 1572 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alastair David Adams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RJ
Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RJ
Director NameMr David Tate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Starbeck Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 1RJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit A Picton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

11 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of David Tate as a person with significant control on 1 September 2016 (2 pages)
29 June 2017Notification of David Tate as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Adams Jenkins Properties Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of David Tate as a person with significant control on 1 September 2016 (2 pages)
29 June 2017Notification of Adams Jenkins Properties Limited as a person with significant control on 1 September 2016 (2 pages)
29 June 2017Notification of Adams Jenkins Properties Limited as a person with significant control on 1 September 2016 (2 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(8 pages)
13 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(8 pages)
9 September 2016Change of share class name or designation (2 pages)
9 September 2016Change of share class name or designation (2 pages)
19 August 2016Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2016 (1 page)
19 August 2016Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2016 (1 page)
19 August 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RJ on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne Tyne and Wear NE2 1RJ on 19 August 2016 (1 page)
18 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 50
(3 pages)
18 August 2016Termination of appointment of Andrew John Davison as a director on 18 August 2016 (1 page)
18 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 50
(3 pages)
18 August 2016Appointment of Mr David Tate as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Alastair David Adams as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of Andrew John Davison as a director on 18 August 2016 (1 page)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
18 August 2016Appointment of Mr Alastair David Adams as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr David Tate as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr David George Jenkins as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr David George Jenkins as a director on 18 August 2016 (2 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)