North Tyneside Trading Company (development) Limited NORTH TYNESIDE


Founded in 2015, North Tyneside Trading Company (development), classified under reg no. 09651100 is an active company. Currently registered at Quadrant NE27 0BY, North Tyneside the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Peter M., Carl J. and Sandra G. and others. In addition one secretary - James H. - 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.

North Tyneside Trading Company (development) Limited Address / Contact

Office Address Quadrant
Office Address2 Cobalt Business Park
Town North Tyneside
Post code NE27 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651100
Date of Incorporation Mon, 22nd Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 09 March 2022

James H.

Position: Secretary

Appointed: 09 March 2022

Carl J.

Position: Director

Appointed: 19 May 2021

Sandra G.

Position: Director

Appointed: 19 May 2021

John S.

Position: Director

Appointed: 17 April 2019

Zoe A.

Position: Secretary

Appointed: 09 April 2021

Resigned: 09 March 2022

Philip S.

Position: Director

Appointed: 13 September 2018

Resigned: 09 March 2022

Stephen B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 08 April 2021

Alison C.

Position: Secretary

Appointed: 07 March 2018

Resigned: 01 July 2018

Jacqueline L.

Position: Director

Appointed: 05 March 2018

Resigned: 17 April 2019

Vicki D.

Position: Secretary

Appointed: 22 August 2016

Resigned: 07 March 2018

Gary F.

Position: Secretary

Appointed: 14 August 2015

Resigned: 22 August 2016

Charles P.

Position: Director

Appointed: 23 July 2015

Resigned: 10 May 2021

Lisa C.

Position: Director

Appointed: 23 July 2015

Resigned: 05 March 2018

Raymond G.

Position: Director

Appointed: 23 July 2015

Resigned: 20 April 2021

Paul H.

Position: Director

Appointed: 22 June 2015

Resigned: 31 July 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is North Tyneside Trading Company Limited from North Shields, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is North Tyneside Council that entered Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a local authority", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

North Tyneside Trading Company Limited

Quadrant The Silverlink North, Cobalt Business Park, North Shields, Tyne & Wear, NE27 0BY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House (Cardiff)
Registration number 08326780
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

North Tyneside Council

Quadrant The Silverlink North, North Tyneside, Newcastle Upon Tyne, Tyne And Wear, NE27 0BY, England

Legal authority Local Government Act
Legal form Local Authority
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand213 020269 625358 044
Current Assets223 254280 563393 555
Debtors10 23410 93835 511
Net Assets Liabilities5 595 8617 116 9768 554 092
Other Debtors10 23410 93835 511
Property Plant Equipment5 433 2336 886 7468 246 586
Other
Accrued Liabilities Deferred Income10 720540526
Accumulated Depreciation Impairment Property Plant Equipment129 330225 783337 637
Administrative Expenses129 496184 972201 545
Cost Sales29 69540 37695 315
Creditors60 62650 33386 049
Fixed Assets5 433 2336 886 7468 246 586
Gross Profit Loss170 549211 680231 706
Increase From Depreciation Charge For Year Property Plant Equipment 96 453111 854
Net Current Assets Liabilities162 628230 230307 506
Operating Profit Loss41 05326 70830 161
Other Creditors3 4471 27022
Other Interest Receivable Similar Income Finance Income4818
Profit Loss On Ordinary Activities After Tax15 4403 1154 116
Profit Loss On Ordinary Activities Before Tax41 05726 71630 179
Property Plant Equipment Gross Cost5 562 5637 112 5298 584 223
Taxation Social Security Payable21 06223 40126 987
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 61723 60126 063
Total Additions Including From Business Combinations Property Plant Equipment 1 549 9661 471 694
Total Assets Less Current Liabilities5 595 8617 116 9768 554 092
Trade Creditors Trade Payables25 39725 12258 514
Turnover Revenue200 244252 056327 021

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 13th, November 2023
Free Download (19 pages)

Company search

Advertisements