About

Registered Number: 03556914
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 3 Rolling Mill Road, Jarrow, Tyne And Wear, NE32 3DT

 

Based in Jarrow, Tyne And Wear, Tyneside Standards Ltd was founded on 01 May 1998, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, John William 11 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Denise Hannah 02 October 1998 - 1
THOMPSON, Harry Llewellyn 11 August 1998 02 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 23 May 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 15 May 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 18 February 2003
RESOLUTIONS - N/A 17 January 2003
128(4) - Notice of assignment of name or new name to any class of shares 11 December 2002
128(1) - Statement of rights attached to allotted shares 11 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 01 June 1999
RESOLUTIONS - N/A 02 November 1998
CERTNM - Change of name certificate 28 October 1998
225 - Change of Accounting Reference Date 20 October 1998
395 - Particulars of a mortgage or charge 12 October 1998
RESOLUTIONS - N/A 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2009 Outstanding

N/A

Debenture 02 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.