UKBizDB.co.uk

TYNESIDE TRAINING SERVICES LIMITED

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

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.

Company Information

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:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Lambton Court, Sunderland, England, SR3 3QF

Secretary19 February 2020Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH

Director01 September 2020Active
Diamond House, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JH

Director01 September 2020Active
216, Parr Lane, Bury, England, BL9 8JS

Director22 December 2022Active
19, Haugh Lane, Newhey, Rochdale, England, OL16 3RB

Director22 December 2022Active
1 Lambton Court, Sunderland, SR3 3QF

Secretary01 January 2007Active
5, Skylark Close, Stannington, Sheffield, England, S6 6FU

Secretary19 February 2020Active
8 West Parade, Hebburn, NE31 2TN

Secretary05 January 1998Active
Carinya Ashby Crescent, Blackhill, Consett, DH8 0LF

Secretary02 June 2003Active
139 Medomsley Road, Consett, DH8 5HL

Secretary-Active
Hill Park House Hill Park, Darras Hall, Newcastle Upon Tyne, NE20 9RX

Director01 December 1998Active
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

Director29 March 2012Active
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE

Director29 March 2012Active
148, Wanstead Park Avenue, London, England, E12 5EF

Director24 February 2020Active
D & S Denham, The Garage Newbrough, Hexham, NE47 5AR

Director-Active
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE

Director20 April 2012Active
Acton House, Acton, Felton, NE65 9NU

Director28 November 1994Active
52 Forest Hall Road, Forest Hall, Newcastle Upon Tyne, NE12 0BA

Director-Active
19 Parklands, Stella Park, Blaydon, NE21 4LJ

Director10 December 1996Active
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

Director01 January 1993Active
Gateshead College, Baltic Campus, Quarryfield Road, Gateshead, United Kingdom, NE8 3BE

Director29 March 2012Active
T James Ltd, West Sleekburn Works, Bedlington, NE22 7JA

Director-Active
5, Skylark Close, Stannington, Sheffield, England, S6 6FU

Director19 February 2020Active
R C Peacock Ltd, Star Coal Depot Eighton Banks, Gateshead, NE9 7XX

Director-Active
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY

Director11 October 2004Active
8 Gowan Terrace, Newcastle Upon Tyne, NE2 2PS

Director13 September 2000Active
Cazally Bros Ltd, Brunswick Ind Estate Brunswick, Newcastle On Tyne, NE13 7BA

Director-Active
Berry Edge Farm, Consett, DH8 6QG

Director01 January 1993Active
36 Fairways, Consett, DH8 5NT

Director08 October 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-03-10Address

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

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

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

Download

Copyright © 2024. All rights reserved.