NORTH TYNESIDE TRADING COMPANY LIMITED - NORTH TYNESIDE
Company Profile | Company Filings |
Overview
NORTH TYNESIDE TRADING COMPANY LIMITED is a Private Limited Company from NORTH TYNESIDE and has the status: Active.
NORTH TYNESIDE TRADING COMPANY LIMITED was incorporated 11 years ago on 11/12/2012 and has the registered number: 08326780. The accounts status is SMALL and accounts are next due on 31/12/2024.
NORTH TYNESIDE TRADING COMPANY LIMITED was incorporated 11 years ago on 11/12/2012 and has the registered number: 08326780. The accounts status is SMALL and accounts are next due on 31/12/2024.
NORTH TYNESIDE TRADING COMPANY LIMITED - NORTH TYNESIDE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68202 - Letting and operating of conference and exhibition centres
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
QUADRANT COBALT BUSINESS PARK
NORTH TYNESIDE
TYNE & WEAR
NE27 0BY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COUNCILLOR CARL JOHNSON | Mar 1993 | British | Director | 2021-05-19 | CURRENT |
MR JAMES IAIN HENDERSON | Secretary | 2022-03-09 | CURRENT | ||
COUNCILLOR SANDRA MARIA GRAHAM | May 1956 | British | Director | 2021-05-19 | CURRENT |
MR PETER MATTHEW JOHN MENNELL | Sep 1978 | British | Director | 2022-03-09 | CURRENT |
MR JOHN LYLE SPARKES | Sep 1968 | British | Director | 2019-04-17 | CURRENT |
MR PHILIP ELLIOT SCOTT | Oct 1963 | British | Director | 2018-09-13 UNTIL 2022-03-09 | RESIGNED |
MR GEORGE CRIGHTON WESTWATER | Jan 1969 | British | Director | 2013-01-18 UNTIL 2013-05-03 | RESIGNED |
MRS ZOE ATKINSON | Secretary | 2021-04-09 UNTIL 2022-03-09 | RESIGNED | ||
MRS ALISON BRYDEN CAMPBELL | Secretary | 2018-03-07 UNTIL 2018-07-01 | RESIGNED | ||
MR STEPHEN GEORGE BALLANTYNE | Secretary | 2018-07-01 UNTIL 2021-04-08 | RESIGNED | ||
VICKI THOMPSON DIXON | Secretary | 2016-08-22 UNTIL 2018-03-07 | RESIGNED | ||
GARY FORSTER | Secretary | 2015-08-14 UNTIL 2016-08-22 | RESIGNED | ||
ANDREW MARK GATE | Secretary | 2012-12-11 UNTIL 2015-08-14 | RESIGNED | ||
MR PAUL FRANK HANSON | Mar 1965 | British | Director | 2013-01-18 UNTIL 2018-07-31 | RESIGNED |
CLLR CHARLES BRUCE PICKARD | May 1952 | British | Director | 2015-03-25 UNTIL 2021-05-10 | RESIGNED |
MR DAVID WALLACE LILLY | May 1952 | British | Director | 2013-01-18 UNTIL 2013-05-03 | RESIGNED |
MS JACQUELINE LAUGHTON | Aug 1968 | British | Director | 2018-03-05 UNTIL 2019-04-17 | RESIGNED |
MR GRAHAM JOHN HAYWOOD | May 1951 | British | Director | 2012-12-11 UNTIL 2013-11-28 | RESIGNED |
LISA JANE CLARK | Jan 1974 | British | Director | 2015-03-25 UNTIL 2018-03-05 | RESIGNED |
MR IAN GRAYSON | Oct 1963 | British | Director | 2013-07-16 UNTIL 2015-03-25 | RESIGNED |
RAYMOND GLINDON | Oct 1946 | British | Director | 2015-03-25 UNTIL 2021-04-20 | RESIGNED |
EDDIE DARKE | Oct 1947 | British | Director | 2013-07-16 UNTIL 2015-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
North Tyneside Council | 2016-04-06 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NORTH TYNESIDE TRADING COMPANY LIMITED | 2023-04-01 | 31-03-2022 | £9,967 Cash £10,508,001 equity |
NORTH TYNESIDE TRADING COMPANY LIMITED | 2022-03-30 | 31-03-2021 | £6,565 Cash £9,075,001 equity |
Dormant Company Accounts - NORTH TYNESIDE TRADING COMPANY LIMITED | 2015-11-07 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - NORTH TYNESIDE TRADING COMPANY LIMITED | 2014-09-03 | 31-03-2014 | £1 equity |