UKBizDB.co.uk

TYNE TEES FINANCE LIMITED

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

This company is commonly known as Tyne Tees Finance Limited. The company was founded 60 years ago and was given the registration number 00760029. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:TYNE TEES FINANCE LIMITED
Company Number:00760029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1963
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Director18 June 2020Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director26 March 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Secretary08 December 1997Active
Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE

Corporate Secretary-Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary25 September 2002Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary26 March 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 May 2001Active
90 Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director-Active
Flat 21 Hillbrow, Richmond Hill, Richmond, TW10 6BH

Director-Active
Capernwray, 6 Kier Park, Ascot, SL5 7DS

Director01 December 1996Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active
4 Ravenswood, Augustus Road, Birmingham, B15 3LN

Director08 December 1997Active
60 Silhill Hall Road, Solihull, B91 1JS

Director01 July 1997Active
Much Binding, Marsh, Aylesbury, HP17 8SS

Director31 October 1995Active
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN

Director08 December 1997Active
The Old Oak Barn, Clattercut Lane, Rushock, Droitwich, United Kingdom, WR9 0NN

Director-Active
Summerfields House, Stoke Pound Lane Stoke Prior, Bromsgrove, B60 4LE

Director08 December 1997Active

People with Significant Control

Bristol Street Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vertu House, Fifth Avenue Business Park, Gateshead, England, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

Change sail address company with old address new address.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-19Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.