About

Registered Number: 08347879
Date of Incorporation: 04/01/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: 148 Jarrow Business Centre Viking Industrial Estate, Jarrow, Tyne & Wear, NE32 3DT,

 

Tyne Bargains Ltd was registered on 04 January 2013 and are based in Jarrow, Tyne & Wear, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Lisa 15 September 2014 31 May 2015 1
WADUGE GOVINGE WADUGE, Shiran Rojitha 26 August 2014 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ALAWATTEGAMA, Dushantha 04 January 2013 15 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 01 November 2018
PSC07 - N/A 16 October 2018
PSC01 - N/A 28 September 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 28 December 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 31 December 2016
CH01 - Change of particulars for director 10 June 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 12 January 2015
CH01 - Change of particulars for director 12 January 2015
TM02 - Termination of appointment of secretary 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 12 March 2014
AD01 - Change of registered office address 12 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 07 January 2014
NEWINC - New incorporation documents 04 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.