Tribe (tynemouth) Limited NORTH SHIELDS


Founded in 2016, Tribe (tynemouth), classified under reg no. 10517787 is an active company. Currently registered at 23 Percy Park Road NE30 4LX, North Shields the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on December 31, 2021. Since May 9, 2017 Tribe (tynemouth) Limited is no longer carrying the name Children Of The Revolution Tynemouth.

The company has 2 directors, namely Jason T., Victoria T.. Of them, Jason T., Victoria T. have been with the company the longest, being appointed on 8 December 2016. As of 29 April 2024, there were 2 ex directors - Julie M., Phillip M. and others listed below. There were no ex secretaries.

Tribe (tynemouth) Limited Address / Contact

Office Address 23 Percy Park Road
Office Address2 Tynemouth
Town North Shields
Post code NE30 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10517787
Date of Incorporation Thu, 8th Dec 2016
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Jason T.

Position: Director

Appointed: 08 December 2016

Victoria T.

Position: Director

Appointed: 08 December 2016

Julie M.

Position: Director

Appointed: 08 December 2016

Resigned: 31 October 2020

Phillip M.

Position: Director

Appointed: 08 December 2016

Resigned: 31 October 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Victoria T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Julie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria T.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie M.

Notified on 8 December 2016
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Children Of The Revolution Tynemouth May 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand6 2685 5686 58711 70810 8461 163
Current Assets11 76811 84413 50117 82816 8951 343
Debtors 11911921082180
Net Assets Liabilities1 4071 360-2 279-5251 389-3 189
Other Debtors 11911921082180
Property Plant Equipment1 7981 7091 4151 3521 839 
Total Inventories5 5006 1576 7955 9105 967 
Other
Accumulated Depreciation Impairment Property Plant Equipment3967571 0511 3221 750 
Average Number Employees During Period232111
Bank Borrowings Overdrafts   5 7834 5292 506
Creditors11 81711 86816 9265 7834 5292 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 092
Disposals Property Plant Equipment     3 589
Increase From Depreciation Charge For Year Property Plant Equipment396361294271428342
Net Current Assets Liabilities-49-24-3 4254 1634 428-683
Other Creditors11 6119 81414 71412 6343 9661 088
Other Taxation Social Security Payable 50432 446-446
Property Plant Equipment Gross Cost2 1942 4662 4662 6743 589 
Provisions 325269257349349
Provisions For Liabilities Balance Sheet Subtotal342325269257349 
Total Additions Including From Business Combinations Property Plant Equipment2 194272 208915 
Total Assets Less Current Liabilities1 7491 685-2 0105 5156 267-683
Trade Creditors Trade Payables2061 5502 1803146 801 
Additional Provisions Increase From New Provisions Recognised  -56-1292 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements