About

Registered Number: 08699706
Date of Incorporation: 20/09/2013 (11 years and 7 months ago)
Company Status: Active
Registered Address: Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester, M1 1JB,

 

Solutions 4 North Tyneside Ltd was founded on 20 September 2013 and has its registered office in Manchester in Greater Manchester, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Emma Margaret 15 October 2018 - 1
ADAMS, David Thomas 14 July 2016 12 March 2018 1
SHAH, Kirti Ratilal 12 March 2018 15 October 2018 1
SPRINGETT, Gordon Neil 11 April 2014 14 July 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 09 January 2019
AD01 - Change of registered office address 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 03 July 2018
AP03 - Appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 September 2016
AP03 - Appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP03 - Appointment of secretary 11 April 2014
AD01 - Change of registered office address 11 April 2014
RESOLUTIONS - N/A 03 April 2014
MR01 - N/A 28 March 2014
MR01 - N/A 28 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AA01 - Change of accounting reference date 04 March 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AD01 - Change of registered office address 22 January 2014
NEWINC - New incorporation documents 20 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

A registered charge 26 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.