About

Registered Number: 05060484
Date of Incorporation: 02/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 23 Blaydon Business Centre, Cowen Road, Blaydon-On-Tyne, Tyne And Wear, NE21 5TW

 

Founded in 2004, Tyne Valves Ltd has its registered office in Blaydon-On-Tyne. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David 01 August 2019 - 1
THORNTON, Paul Anthony 02 March 2004 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Lynne 02 March 2004 27 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 June 2016
SH03 - Return of purchase of own shares 25 May 2016
AR01 - Annual Return 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2016
RESOLUTIONS - N/A 23 February 2016
RESOLUTIONS - N/A 23 February 2016
RESOLUTIONS - N/A 23 February 2016
SH06 - Notice of cancellation of shares 23 February 2016
SH03 - Return of purchase of own shares 23 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 July 2014
MR04 - N/A 26 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 June 2012
SH03 - Return of purchase of own shares 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 27 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 19 March 2007
RESOLUTIONS - N/A 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363a - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.