About

Registered Number: 08699706
Date of Incorporation: 20/09/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Sevendale House 3rd Floor, Suite 6c,, 5-7 Dale Street, Manchester, Greater Manchester, M1 1JB,

 

Based in Manchester in Greater Manchester, Solutions 4 North Tyneside Ltd was setup in 2013, it has a status of "Active". The current directors of the organisation are listed as Clarke, Emma Margaret, Adams, David Thomas, Shah, Kirti Ratilal, Springett, Gordon Neil.

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.