This company is commonly known as Tyneside Training Services Limited. The company was founded 50 years ago and was given the registration number 01159172. The firm's registered office is in GATESHEAD. You can find them at Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | TYNESIDE TRAINING SERVICES LIMITED |
---|---|---|
Company Number | : | 01159172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1974 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lambton Court, Sunderland, England, SR3 3QF | Secretary | 19 February 2020 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH | Director | 01 September 2020 | Active |
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH | Director | 01 September 2020 | Active |
216, Parr Lane, Bury, England, BL9 8JS | Director | 22 December 2022 | Active |
19, Haugh Lane, Newhey, Rochdale, England, OL16 3RB | Director | 22 December 2022 | Active |
1 Lambton Court, Sunderland, SR3 3QF | Secretary | 01 January 2007 | Active |
5, Skylark Close, Stannington, Sheffield, England, S6 6FU | Secretary | 19 February 2020 | Active |
8 West Parade, Hebburn, NE31 2TN | Secretary | 05 January 1998 | Active |
Carinya Ashby Crescent, Blackhill, Consett, DH8 0LF | Secretary | 02 June 2003 | Active |
139 Medomsley Road, Consett, DH8 5HL | Secretary | - | Active |
Hill Park House Hill Park, Darras Hall, Newcastle Upon Tyne, NE20 9RX | Director | 01 December 1998 | Active |
Bell Truck (Sales) Ltd, Whitley Road Longbenton, Newcastle On Tyne, NE12 9SU | Director | - | Active |
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE | Director | 29 March 2012 | Active |
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE | Director | 29 March 2012 | Active |
148, Wanstead Park Avenue, London, England, E12 5EF | Director | 24 February 2020 | Active |
D & S Denham, The Garage Newbrough, Hexham, NE47 5AR | Director | - | Active |
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE | Director | 20 April 2012 | Active |
Acton House, Acton, Felton, NE65 9NU | Director | 28 November 1994 | Active |
52 Forest Hall Road, Forest Hall, Newcastle Upon Tyne, NE12 0BA | Director | - | Active |
19 Parklands, Stella Park, Blaydon, NE21 4LJ | Director | 10 December 1996 | Active |
J R Henderson Ltd, Trading Estate Newburn, Newcastle On Tyne, NE15 5TB | Director | - | Active |
160 West Avenue, Westerhope, Newcastle Upon Tyne, NE5 5JH | Director | - | Active |
142 West Avenue, Westerhope, Newcastle Upon Tyne, NE5 5JH | Director | 01 January 1993 | Active |
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE | Director | 29 March 2012 | Active |
T James Ltd, West Sleekburn Works, Bedlington, NE22 7JA | Director | - | Active |
5, Skylark Close, Stannington, Sheffield, England, S6 6FU | Director | 19 February 2020 | Active |
R C Peacock Ltd, Star Coal Depot Eighton Banks, Gateshead, NE9 7XX | Director | - | Active |
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY | Director | 11 October 2004 | Active |
8 Gowan Terrace, Newcastle Upon Tyne, NE2 2PS | Director | 13 September 2000 | Active |
Cazally Bros Ltd, Brunswick Ind Estate Brunswick, Newcastle On Tyne, NE13 7BA | Director | - | Active |
Berry Edge Farm, Consett, DH8 6QG | Director | 01 January 1993 | Active |
36 Fairways, Consett, DH8 5NT | Director | 08 October 1991 | Active |
Mr William Fitzpatrick Lobb | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 216, Parr Lane, Bury, England, BL9 8JS |
Nature of control | : |
|
Mrs Pamela Jayne Smith | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Haugh Lane, Rochdale, England, OL16 3RB |
Nature of control | : |
|
Mr John Burns | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Loch Lomond, Washington, England, NE37 1PD |
Nature of control | : |
|
Mr John Burns | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Diamond House, Kingsway North, Gateshead, United Kingdom, NE11 0JH |
Nature of control | : |
|
Mr Jonathan Andrew Jones | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Skills Academy For Sustainable Manufacturing, & Innovation (Sasmi), Sunderland, England, SR5 3HE |
Nature of control | : |
|
Gateshead College | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltic Campus, Quarryfield Road, Gateshead, England, NE8 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.