UKBizDB.co.uk

TI GEOSCIENCES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ti Geosciences Ltd. The company was founded 16 years ago and was given the registration number 06543598. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 71 Grey Street, , Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TI GEOSCIENCES LTD
Company Number:06543598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71 Grey Street, Newcastle Upon Tyne, England, NE1 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director07 November 2023Active
Unit 11, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN

Secretary30 November 2018Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Secretary11 June 2008Active
Westminster, St Mark's Court, Teesdale, Stockton On Tees, TS17 6QP

Corporate Secretary25 March 2008Active
Building 70, Smitweg 6, 2961aw, Kinderdijk, Netherlands,

Director03 March 2021Active
71, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Director13 December 2018Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director01 January 2022Active
71, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director23 July 2019Active
71, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director21 May 2015Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director15 July 2013Active
71, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director19 October 2017Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director21 May 2015Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director15 July 2013Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director19 October 2009Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director11 June 2008Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director11 June 2008Active
Building 70, Smitweg 6, 2961aw, Kinderdijjk, Netherlands,

Director03 March 2021Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director30 December 2021Active
71, Grey Street, Newcastle Upon Tyne, England, NE1 6EF

Director18 December 2015Active
Beaumont House, Beaumont Street, Darlington, United Kingdom, DL1 5RW

Director15 July 2013Active
Westminster, St Mark's Court, Teesdale, Stockton On Tees, TS17 6QP

Corporate Director25 March 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.