Tyne Tees Lifting Ltd. WALLSEND


Founded in 1999, Tyne Tees Lifting, classified under reg no. 03714005 is an active company. Currently registered at Ttl House NE28 6HS, Wallsend the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Phillip D., Amanda T.. Of them, Amanda T. has been with the company the longest, being appointed on 1 January 2002 and Phillip D. has been with the company for the least time - from 25 September 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tyne Tees Lifting Ltd. Address / Contact

Office Address Ttl House
Office Address2 Hadrian Road
Town Wallsend
Post code NE28 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714005
Date of Incorporation Tue, 16th Feb 1999
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Phillip D.

Position: Director

Appointed: 25 September 2009

Amanda T.

Position: Director

Appointed: 01 January 2002

Terrence D.

Position: Director

Appointed: 16 July 1999

Resigned: 08 August 2012

Sandra D.

Position: Secretary

Appointed: 16 July 1999

Resigned: 08 August 2012

Timothy B.

Position: Secretary

Appointed: 16 February 1999

Resigned: 19 July 1999

Timothy B.

Position: Director

Appointed: 16 February 1999

Resigned: 19 July 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1999

Resigned: 16 February 1999

William H.

Position: Director

Appointed: 16 February 1999

Resigned: 19 July 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Dixon Ttl Ltd from Wallsend, England. The abovementioned PSC is categorised as "a 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.

Dixon Ttl Ltd

Dixon House Hadrian Road, Wallsend, NE28 6HS, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 07971007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth255 015210 686247 935       
Balance Sheet
Cash Bank On Hand  30 48146 59310 30313 1158 9055 34629 426218 596
Current Assets566 553696 710555 077645 251672 922602 567563 016595 521962 411815 124
Debtors402 132576 579479 397561 028627 828544 920512 853516 262839 079543 857
Other Debtors  126 261175 470222 709225 554245 716280 570255 570255 570
Property Plant Equipment  95 87671 32950 53534 33627 78122 56438 72185 675
Total Inventories  45 19937 63034 79144 53241 25873 91393 906 
Cash Bank In Hand73 79171 95030 481       
Stocks Inventory90 63048 18145 199       
Tangible Fixed Assets132 109131 95495 876       
Reserves/Capital
Called Up Share Capital343434       
Profit Loss Account Reserve155 017110 688147 937       
Shareholder Funds255 015210 686247 935       
Other
Accumulated Depreciation Impairment Property Plant Equipment  156 997181 544202 338221 458228 013233 230243 177253 086
Average Number Employees During Period     109999
Corporation Tax Payable  10 1029 9469 1114 2397 46613 46315 24728 383
Creditors  403 018452 053433 227345 834274 173249 052542 924285 380
Increase From Depreciation Charge For Year Property Plant Equipment   24 54720 79419 1206 5555 2179 9479 909
Net Current Assets Liabilities140 41488 612152 059193 198239 695256 733288 843346 469419 487529 744
Number Shares Issued Fully Paid    34     
Other Creditors  67 640135 49184 53793 81478 91459 2157 6247 522
Other Taxation Social Security Payable  25 64638 55036 14034 91647 09130 14543 30635 169
Par Value Share 11 1     
Property Plant Equipment Gross Cost  252 873252 873252 873255 794255 794255 794281 898338 761
Total Additions Including From Business Combinations Property Plant Equipment     2 921  26 10456 863
Total Assets Less Current Liabilities272 523220 566247 935264 527290 230291 069316 624369 033458 208615 419
Trade Creditors Trade Payables  299 630268 066303 439212 865140 702146 229476 747214 306
Trade Debtors Trade Receivables  353 136385 558405 119319 366267 137235 692583 509288 287
Creditors Due After One Year13 2085 580        
Creditors Due Within One Year426 139608 098403 018       
Net Assets Liability Excluding Pension Asset Liability255 015210 686        
Number Shares Allotted 3434       
Other Reserves666666       
Provisions For Liabilities Charges4 3004 300        
Revaluation Reserve99 89899 89899 898       
Share Capital Allotted Called Up Paid343434       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements