UKBizDB.co.uk

TYNESIDE COMMERCIALS LIMITED

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

This company is commonly known as Tyneside Commercials Limited. The company was founded 28 years ago and was given the registration number 03179659. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:TYNESIDE COMMERCIALS LIMITED
Company Number:03179659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1996
End of financial year:01 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earsdon View, 23 Countess Way, Newcastle Upon Tyne, England, NE27 0FN

Secretary24 March 2015Active
The Grange, 34 Front Street, Earsdon, Whitley Bay, NE25 9JT

Director02 April 1996Active
The Priory, 7 Dryburgh Close, North Shields, NE29 9NT

Secretary02 April 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary28 March 1996Active
94 The Links, Whitley Bay, NE26 4NQ

Director01 February 1999Active
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD

Director11 July 2013Active
The Priory, 7 Dryburgh Close, North Shields, NE29 9NT

Director02 April 1996Active
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD

Director11 July 2013Active
The Grange, 34 Front Street, Earsdon, Whitley Bay, NE25 9JT

Director01 February 1999Active
Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AD

Director01 April 2016Active
Red Gables West Monkseaton, Whitley Bay, NE25 9DG

Director09 May 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director28 March 1996Active

People with Significant Control

Mr Frederick John Iredale
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-09Gazette

Gazette dissolved liquidation.

Download
2022-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-22Resolution

Resolution.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Appoint person secretary company with name date.

Download
2015-04-13Officers

Termination director company with name termination date.

Download
2015-04-13Officers

Termination secretary company with name termination date.

Download
2015-04-13Officers

Termination director company with name termination date.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.