Tynexe Limited CIVIC CENTRE NEWCASTLE UPON TYNE


Tynexe started in year 1986 as Private Limited Company with registration number 02066371. The Tynexe company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Civic Centre Newcastle Upon Tyne at Democratic Services Division. Postal code: NE99 2BN.

At the moment there are 6 directors in the the company, namely Alexander H., Gregory S. and Paul F. and others. In addition one secretary - Linda S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tynexe Limited Address / Contact

Office Address Democratic Services Division
Office Address2 Newcastle City Council
Town Civic Centre Newcastle Upon Tyne
Post code NE99 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02066371
Date of Incorporation Tue, 21st Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Alexander H.

Position: Director

Appointed: 24 May 2023

Gregory S.

Position: Director

Appointed: 21 July 2022

Paul F.

Position: Director

Appointed: 25 May 2022

Michael C.

Position: Director

Appointed: 23 March 2021

Robin A.

Position: Director

Appointed: 11 June 2018

Roland S.

Position: Director

Appointed: 03 July 2017

Linda S.

Position: Secretary

Appointed: 22 January 2013

Nicholas C.

Position: Director

Appointed: 09 July 2020

Resigned: 25 May 2022

Gerald B.

Position: Director

Appointed: 27 May 2015

Resigned: 24 May 2023

David F.

Position: Director

Appointed: 08 January 2014

Resigned: 07 May 2018

Michael J.

Position: Director

Appointed: 03 December 2013

Resigned: 11 May 2015

Anita L.

Position: Director

Appointed: 22 May 2013

Resigned: 24 June 2020

David F.

Position: Director

Appointed: 01 June 2011

Resigned: 22 May 2013

Joyce M.

Position: Director

Appointed: 25 May 2011

Resigned: 25 May 2022

Anita L.

Position: Director

Appointed: 01 September 2010

Resigned: 25 May 2011

Nicholas F.

Position: Director

Appointed: 25 May 2007

Resigned: 03 December 2013

David F.

Position: Director

Appointed: 31 May 2006

Resigned: 25 May 2011

Morris M.

Position: Director

Appointed: 22 October 2004

Resigned: 23 March 2021

Lyn B.

Position: Director

Appointed: 22 October 2004

Resigned: 23 March 2021

John O.

Position: Director

Appointed: 10 October 2004

Resigned: 25 May 2007

John S.

Position: Director

Appointed: 10 October 2004

Resigned: 01 September 2010

Keith T.

Position: Director

Appointed: 22 June 1998

Resigned: 26 June 2004

Peter A.

Position: Director

Appointed: 22 June 1998

Resigned: 31 May 2006

Ian P.

Position: Secretary

Appointed: 15 June 1998

Resigned: 31 December 2012

Gerrard K.

Position: Director

Appointed: 21 February 1996

Resigned: 22 June 1998

Anthony F.

Position: Director

Appointed: 21 February 1996

Resigned: 24 June 2004

Richard W.

Position: Secretary

Appointed: 17 May 1995

Resigned: 12 June 1998

John H.

Position: Secretary

Appointed: 01 August 1994

Resigned: 17 May 1995

Caroline F.

Position: Director

Appointed: 02 February 1992

Resigned: 22 October 2004

Jeremy B.

Position: Director

Appointed: 02 February 1992

Resigned: 22 June 1998

John F.

Position: Director

Appointed: 02 February 1992

Resigned: 22 October 2004

Ronald S.

Position: Secretary

Appointed: 02 February 1992

Resigned: 31 July 1994

John S.

Position: Director

Appointed: 02 February 1992

Resigned: 22 June 1998

Michael S.

Position: Director

Appointed: 02 February 1992

Resigned: 01 February 1996

David S.

Position: Director

Appointed: 02 February 1992

Resigned: 01 February 1996

Colin G.

Position: Director

Appointed: 02 February 1992

Resigned: 22 June 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Dysart Developments North East Limited from Consett, England. This PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is The Armstrong Centre Company Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 50,01-75% voting rights. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Dysart Developments North East Limited

Steel House Ponds Court Genesis Way, Consett, Northumberland, DH8 5XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02030031
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

The Armstrong Centre Company Limited

Democratic Services Division Newcastle City Council, Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE99 2BN, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 2021951
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
Free Download (12 pages)

Company search

Advertisements