About

Registered Number: 06222637
Date of Incorporation: 23/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Rmt Accountants & Business, Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne &Wear, NE12 8EG

 

Based in Newcastle Upon Tyne, Tyneside Surgical Services Ltd was founded on 23 April 2007. There are 3 directors listed for this company in the Companies House registry. We do not know the number of employees at Tyneside Surgical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWELL, David 24 September 2007 12 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MERCER-JONES, Mark 12 November 2009 - 1
NANJAPPA, Shankar, Dr 23 April 2007 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 21 November 2017
SH06 - Notice of cancellation of shares 21 November 2017
SH03 - Return of purchase of own shares 21 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CH03 - Change of particulars for secretary 23 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 May 2015
SH03 - Return of purchase of own shares 07 August 2014
SH06 - Notice of cancellation of shares 29 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 March 2011
RESOLUTIONS - N/A 22 June 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 26 April 2010
AP03 - Appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA01 - Change of accounting reference date 08 October 2009
AP01 - Appointment of director 07 October 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.