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.
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 | : |
|
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 |
---|---|---|---|
C/O Muckle Llp Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 09 October 2009 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 07 January 2019 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 26 February 2018 | Active |
2 Cranley Gardens, Muswell Hill, London, N10 3AR | Secretary | - | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Secretary | 06 July 2004 | Active |
61, The Rise, Darras Hall, Ponteland, United Kingdom, NE20 9LQ | Secretary | 01 May 2009 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 07 November 2016 | Active |
Elaa, Rind Point Schuman 9, Brussels 1040, FOREIGN | Director | - | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 04 February 2020 | Active |
20 Wheatsheaf Court, Sunderland, SR6 0RF | Director | 01 October 1999 | Active |
20 Cochrane Park Avenue, Newcastle Upon Tyne, NE7 7JU | Director | 01 October 1999 | Active |
7 Westfield Terrace, Hexham, NE46 3DJ | Director | 01 October 1999 | Active |
7c Hillcrest Road, Ealing, London, W5 2JL | Director | 15 August 2001 | Active |
The Barn, Grange Drive, Woking, GU21 4BU | Director | 01 October 1999 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 24 September 2002 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 23 June 2015 | Active |
Louise De Colignylaan 36, Rotterdam, Netherlands, FOREIGN | Director | 28 July 1997 | 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 |
21 Ravenscroft Avenue, Wembley, HA9 9TJ | Director | 01 October 1999 | Active |
1 Little Crake, Guisborough, TS14 8PL | Director | 01 October 1999 | Active |
The Ridge, Church Lane, Playford, IP6 9DR | Director | 01 January 2003 | Active |
3-2-3 Kofudai Fujishiro-Machi, Kitasoma-Gun, Japan, 30015 | Director | 31 January 1996 | Active |
Admiraliteitskade 75 Q, Rotterdam, Netherlands, FOREIGN | Director | 21 September 2005 | Active |
Maritime House, Tyne Dock, South Shields, NE34 9PT | Director | 18 December 2007 | Active |
49 Campden Hill Gate, Duchess Of Bedford`S Walk, London, W8 7QJ | Director | - | Active |
39 Dunsgreen, Ponteland, Newcastle Upon Tyne, NE20 9EJ | Director | 01 June 2004 | Active |
720-29, Tsuboi-Cho, Funabashi, Chiba, Japan, | Director | 29 December 1998 | Active |
The Old School House, Dinnington, NE13 5JS | Director | 06 July 2004 | Active |
49 Campden Hill Gate, Duchess Of Bedfords Walk, London, W8 7QJ | Director | - | 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 | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | 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 |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.