Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Group Operations 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 | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 7 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 | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 7 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 |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr David Russell Garthwaite |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Wakefield West Yorkshire WF2 9SW |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 5 years, 9 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 |
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, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Termination of appointment of Patricia Ada Rice as a director on 1 August 2023 (1 page) |
17 May 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 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) |
25 May 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 December 2016 | Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
7 December 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
7 December 2016 | Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
7 December 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
7 December 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
4 November 2016 | Change of name notice (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Change of name notice (2 pages) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|