About

Registered Number: 01159172
Date of Incorporation: 04/02/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: Diamond House Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH,

 

Tyneside Training Services Ltd was founded on 04 February 1974 and has its registered office in Tyne And Wear, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 23 directors listed as Mcnaught, Allan, Burns, John, Jones, Jonathan Andrew, Mcnaught, Allan, Oxspring, Keith, Storey, John, Westthorp, John, Whitwood, George Oliver, Bell, James, Brophy, Michael Bernard, Cann-evans, Keith Granville, Denham, Dennis, Doyle, Judith Frances, Frost, Frederick George, Henderson, James Ronald, Hewitson, Ernest, Hewitson, William Graham, Director, James, Theodore, Peacock, Robert Christopher, Thompson, John, Watson, James, Whitfield, Douglas Telford, Young, Austin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, John 01 September 2020 - 1
JONES, Jonathan Andrew 01 September 2020 - 1
BELL, James N/A 13 September 2000 1
BROPHY, Michael Bernard 29 March 2012 31 July 2017 1
CANN-EVANS, Keith Granville 29 March 2012 30 September 2014 1
DENHAM, Dennis N/A 29 March 2012 1
DOYLE, Judith Frances 20 April 2012 31 December 2019 1
FROST, Frederick George N/A 31 December 1992 1
HENDERSON, James Ronald N/A 31 December 1992 1
HEWITSON, Ernest N/A 31 December 1992 1
HEWITSON, William Graham, Director 01 January 1993 29 March 2012 1
JAMES, Theodore N/A 29 March 2012 1
PEACOCK, Robert Christopher N/A 02 October 1991 1
THOMPSON, John 11 October 2004 29 March 2012 1
WATSON, James N/A 01 October 1992 1
WHITFIELD, Douglas Telford 01 January 1993 10 April 1998 1
YOUNG, Austin 08 October 1991 05 January 1998 1
Secretary Name Appointed Resigned Total Appointments
MCNAUGHT, Allan 19 February 2020 - 1
MCNAUGHT, Allan 01 January 2007 19 February 2020 1
OXSPRING, Keith 19 February 2020 19 February 2020 1
STOREY, John 05 January 1998 30 May 2003 1
WESTTHORP, John 02 June 2003 31 December 2007 1
WHITWOOD, George Oliver N/A 05 January 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
PSC07 - N/A 25 September 2020
PSC01 - N/A 25 September 2020
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP03 - Appointment of secretary 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
AA - Annual Accounts 15 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AP03 - Appointment of secretary 15 April 2020
TM02 - Termination of appointment of secretary 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 08 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 18 November 2013
AA01 - Change of accounting reference date 24 April 2013
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
CC04 - Statement of companies objects 06 June 2012
RESOLUTIONS - N/A 30 April 2012
RESOLUTIONS - N/A 01 February 2012
MEM/ARTS - N/A 01 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 07 July 2011
MEM/ARTS - N/A 25 November 2010
RESOLUTIONS - N/A 23 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 29 August 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 05 July 1996
288 - N/A 18 September 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 05 July 1995
RESOLUTIONS - N/A 15 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 September 1992
288 - N/A 24 September 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
395 - Particulars of a mortgage or charge 22 January 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
363 - Annual Return 22 October 1985
AA - Annual Accounts 22 October 1985
AA - Annual Accounts 13 July 1984
AA - Annual Accounts 08 June 1983
363 - Annual Return 07 November 1980
AA - Annual Accounts 07 November 1980
363 - Annual Return 26 August 1977
MISC - Miscellaneous document 04 February 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.