Tyneheart Limited NEWCASTLE UPON TYNE


Tyneheart started in year 2002 as Private Limited Company with registration number 04529219. The Tyneheart company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Spaceworks. Postal code: NE7 7LX.

Currently there are 2 directors in the the firm, namely Glenn S. and James M.. In addition one secretary - James M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lee S. who worked with the the firm until 6 December 2004.

Tyneheart Limited Address / Contact

Office Address Spaceworks
Office Address2 Benton Park Road
Town Newcastle Upon Tyne
Post code NE7 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529219
Date of Incorporation Mon, 9th Sep 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

James M.

Position: Secretary

Appointed: 06 December 2004

Glenn S.

Position: Director

Appointed: 12 September 2002

James M.

Position: Director

Appointed: 12 September 2002

Lee S.

Position: Director

Appointed: 12 September 2002

Resigned: 06 December 2004

Lee S.

Position: Secretary

Appointed: 12 September 2002

Resigned: 06 December 2004

Robert W.

Position: Director

Appointed: 12 September 2002

Resigned: 06 December 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 12 September 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 September 2002

Resigned: 12 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is James M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Glenn S. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Glenn S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 5312 815       
Balance Sheet
Cash Bank On Hand 10 40119 52616 19119 20230 15838 09437 62941 893
Current Assets9 89110 84520 16716 86719 85330 82638 68738 19044 094
Debtors3454446416766516685935612 201
Net Assets Liabilities  12 1417 96010 62322 00029 36628 83331 810
Other Debtors 444641676651668593561665
Property Plant Equipment 1 1171 0741809    
Cash Bank In Hand9 54610 401       
Tangible Fixed Assets245 796246 307       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve1 5112 795       
Shareholder Funds1 5312 815       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8983 7924 6864 8574 8664 8664 866 
Bank Borrowings Overdrafts 253 244253 203253 190253 342252 899252 900252 900252 900
Corporation Tax Payable      7118001 627
Creditors  253 203253 190253 342252 899252 900252 900252 900
Fixed Assets  246 264245 370245 199245 190   
Increase From Depreciation Charge For Year Property Plant Equipment  8948941719   
Investment Property 245 190245 190245 190245 190245 190245 190245 190245 190
Investment Property Fair Value Model     245 190245 190245 190 
Net Current Assets Liabilities9 0219 97519 29715 99718 98329 92637 07636 49039 477
Number Shares Issued Fully Paid    20    
Other Creditors 8708708708709009009002 990
Par Value Share 1  1    
Property Plant Equipment Gross Cost 4 0154 8664 8664 8664 8664 8664 866 
Provisions For Liabilities Balance Sheet Subtotal  217217217217 -53-43
Taxation Including Deferred Taxation Balance Sheet Subtotal     217   
Total Additions Including From Business Combinations Property Plant Equipment  851      
Total Assets Less Current Liabilities254 817256 282265 561261 367264 182275 116282 266281 680284 667
Trade Debtors Trade Receivables        1 536
Creditors Due After One Year253 286253 244       
Creditors Due Within One Year870870       
Number Shares Allotted 20       
Provisions For Liabilities Charges 223       
Share Capital Allotted Called Up Paid2020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, June 2023
Free Download (10 pages)

Company search

Advertisements