About

Registered Number: 02412257
Date of Incorporation: 09/08/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Carlisle Enterprise Centre,, James Street, Carlisle, Cumbria, CA2 5BB

 

Established in 1989, Tyne Graphics Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Simpson, Andrea, Simpson, David, Collins, Ian Geoffrey, Holden, Richard John Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David N/A - 1
COLLINS, Ian Geoffrey N/A 20 December 2000 1
HOLDEN, Richard John Charles N/A 18 August 2004 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Andrea 18 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 08 December 2014
RESOLUTIONS - N/A 21 November 2014
SH19 - Statement of capital 21 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2014
CAP-SS - N/A 21 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
353 - Register of members 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 14 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2007
353 - Register of members 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 03 July 2001
169 - Return by a company purchasing its own shares 13 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 24 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 11 August 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 06 September 1993
AUD - Auditor's letter of resignation 15 October 1992
363b - Annual Return 18 September 1992
AA - Annual Accounts 27 July 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1992
288 - N/A 14 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
288 - N/A 01 March 1991
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
287 - Change in situation or address of Registered Office 26 January 1990
395 - Particulars of a mortgage or charge 29 December 1989
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 06 October 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
CERTNM - Change of name certificate 04 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.