About

Registered Number: 05307058
Date of Incorporation: 07/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Tarset House Millfield Road, Riding Mill Northumberland, Riding Mill, Northumberland, NE44 6DL

 

Tynedale Fine Art Products Ltd was founded on 07 December 2004 and are based in Riding Mill, Northumberland. We don't currently know the number of employees at this company. There are 2 directors listed as Haslam, Karen Maria, Haslam, John Benjamin Campbell for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, John Benjamin Campbell 08 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Karen Maria 08 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 December 2015
MR01 - N/A 04 August 2015
MR01 - N/A 29 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.