UKBizDB.co.uk

TYNE LOGISTICS COMPANY LIMITED

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

This company is commonly known as Tyne Logistics Company Limited. The company was founded 33 years ago and was given the registration number 02566501. 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.

Company Information

Name:TYNE LOGISTICS COMPANY LIMITED
Company Number:02566501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Maritime House, Tyne Dock, South Shields, Tyne & Wear, NE34 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary09 October 2009Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director07 January 2019Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director26 February 2018Active
2 Cranley Gardens, Muswell Hill, London, N10 3AR

Secretary-Active
7 Westfield Terrace, Hexham, NE46 3DJ

Secretary06 July 2004Active
61, The Rise, Darras Hall, Ponteland, United Kingdom, NE20 9LQ

Secretary01 May 2009Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director07 November 2016Active
Elaa, Rind Point Schuman 9, Brussels 1040, FOREIGN

Director-Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director04 February 2020Active
20 Wheatsheaf Court, Sunderland, SR6 0RF

Director01 October 1999Active
20 Cochrane Park Avenue, Newcastle Upon Tyne, NE7 7JU

Director01 October 1999Active
7 Westfield Terrace, Hexham, NE46 3DJ

Director01 October 1999Active
7c Hillcrest Road, Ealing, London, W5 2JL

Director15 August 2001Active
The Barn, Grange Drive, Woking, GU21 4BU

Director01 October 1999Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director24 September 2002Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director23 June 2015Active
Louise De Colignylaan 36, Rotterdam, Netherlands, FOREIGN

Director28 July 1997Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director31 May 2015Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director01 May 2009Active
21 Ravenscroft Avenue, Wembley, HA9 9TJ

Director01 October 1999Active
1 Little Crake, Guisborough, TS14 8PL

Director01 October 1999Active
The Ridge, Church Lane, Playford, IP6 9DR

Director01 January 2003Active
3-2-3 Kofudai Fujishiro-Machi, Kitasoma-Gun, Japan, 30015

Director31 January 1996Active
Admiraliteitskade 75 Q, Rotterdam, Netherlands, FOREIGN

Director21 September 2005Active
Maritime House, Tyne Dock, South Shields, NE34 9PT

Director18 December 2007Active
49 Campden Hill Gate, Duchess Of Bedford`S Walk, London, W8 7QJ

Director-Active
39 Dunsgreen, Ponteland, Newcastle Upon Tyne, NE20 9EJ

Director01 June 2004Active
720-29, Tsuboi-Cho, Funabashi, Chiba, Japan,

Director29 December 1998Active
The Old School House, Dinnington, NE13 5JS

Director06 July 2004Active
49 Campden Hill Gate, Duchess Of Bedfords Walk, London, W8 7QJ

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.