This company is commonly known as Port Of Tyne Distribution Limited. The company was founded 25 years ago and was given the registration number 03714934. The firm's registered office is in SOUTH SHIELDS. You can find them at Maritime House, Tyne Dock, South Shields, Tyne & Wear. This company's SIC code is 49410 - Freight transport by road.
Name | : | PORT OF TYNE DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03714934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime House, Tyne Dock, South Shields, Tyne & Wear, NE34 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 09 October 2009 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 26 February 2018 | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Secretary | 25 February 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 February 1999 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 07 November 2016 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 07 January 2019 | Active |
20 Wheatsheaf Court, Sunderland, SR6 0RF | Director | 25 February 1999 | Active |
20 Cochrane Park Avenue, Newcastle Upon Tyne, NE7 7JU | Director | 15 March 1999 | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Director | 07 June 1999 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 03 August 2009 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 23 June 2015 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 31 May 2015 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 01 May 2009 | Active |
The Ridge, Church Lane, Playford, IP6 9DR | Director | 01 January 2003 | Active |
6 Beacon Grange Park, Sadberge, Darlington, DL2 1TW | Director | 19 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 February 1999 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 14 January 2008 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 01 July 2002 | Active |
The Old School House, Dinnington, NE13 5JS | Director | 14 July 2003 | Active |
Port Of Tyne Authority | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime House, Tyne Dock, South Shields, United Kingdom, NE34 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Accounts | Accounts with accounts type full. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type full. | Download |
2015-07-01 | Officers | Appoint person director company with name date. | Download |
2015-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.